Patent details

EP2442650 Title: SUBLINGUAL APOMORPHINE

The time of generation of the report may vary depending on the number of the selected files and the pages of each file. If the generation of the consolidated PDF file takes long, you may reduce the number of selected files and proceed with the generation of the PDF in batches.
You have not selected any documents

Basic Information

Publication number:
EP2442650
WO Application Number:
US2010038336
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP10786915.8
WO Publication Number:
WO2010144817
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Canada (CA)
Publications:

Dates

Filing date:
11/06/2010
Grant date:
26/08/2015
EP Publication Date:
25/04/2012
WO Publication Date:
16/12/2010
Claims Translations Received Date:
Claims Translation B1 Received Date:
26/11/2015
Claims Translation B2 Received Date:
15/07/2025
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
26/08/2015
EP B1 Publication Date:
26/08/2015
EP B2 Publication Date:
14/05/2025
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
10/06/2030
Lapsed By Expiration Date:
Patent Validated Date:
31/07/2025
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
28/05/2025
 
 

 

Name:
SUMITOMO PHARMA AMERICA HOLDINGS, INC.
Address:
84 Waterford Drive, 01752, Marlborough, MA, United States of America (US)

Historical Applicant/holder

From:
16/03/2018
To:
28/05/2025

 

Name:
Sunovion Pharmaceuticals Inc.
Address:
84 Waterford Drive, MARLBOROUGH, MA 01752, United States of America (US)

From:
26/08/2015
To:
16/03/2018

 

Name:
Cynapsus Therapeutics Inc.
Address:
828 Richmond Street, W, TORONTO, ON M6J 1C9, Canada (CA)

Agent

Name:
ir. F.A. Geurts c.s.
From:
29/07/2025
Address:
Octrooibureau Vriesendorp & Gaade B.V. Koninginnegracht 19, 2514 AB, Den Haag, Netherlands (NL)
To:

Domicile Holder

Name:
ir. F.A. Geurts c.s.
From:
02/02/2016
Address:
Octrooibureau Vriesendorp & Gaade B.V. Koninginnegracht 19, 2514 AB, Den Haag, Netherlands (NL)
To:
29/07/2025

Inventor

1

Name:
GIOVINAZZO, Anthony, John
Address:
Oakville ON L6H 0B9, Canada (CA)

2

Name:
HEDDEN, David, Bruce
Address:
Ann Arbor MI 48103, United States of America (US)

3

Name:
DE SOMER, Marc, L.
Address:
Ann Arbor, Michigan 48103, United States of America (US)

4

Name:
BRYSON, Nathan, John
Address:
Toronto ON M4W 2V8, Canada (CA)

Priority

Priority Patent Number:
186445 P
Priority Date:
12/06/2009
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/473; A61K 31/44; A01N 43/42; A61K 47/02; A61P 15/10; A61P 25/16;

Publication

Bulletin

1

Bulletin Heading:
EP5
Journal edition number:
32/25
Publication date:
06/08/2025
Description:
European patents granted in amended form for the Netherlands in which an amended translation was filed ex Article 52 par. 6 of the NL Patent Law 1995

2

Bulletin Heading:
CO
Journal edition number:
23/25
Publication date:
04/06/2025
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
MED
Journal edition number:
20/25
Publication date:
14/05/2025
Description:
Other communications

4

Bulletin Heading:
EP4
Journal edition number:
20/25
Publication date:
14/05/2025
Description:
European patents granted in amended form for the Netherlands

5

Bulletin Heading:
CO
Journal edition number:
22/18
Publication date:
23/05/2018
Description:
Changes in the Netherlands Patent Register

6

Bulletin Heading:
VB1
Journal edition number:
27/16
Publication date:
06/07/2016
Description:
Requests for restoration and notices of objection, notices of objection to Court, notices of objection to appelate court ex NL Patent Law 1995. Opposition(s) filed ex European Patent Convention

7

Bulletin Heading:
EP3
Journal edition number:
05/16
Publication date:
03/02/2016
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

8

Bulletin Heading:
EP2
Journal edition number:
2015/36
Publication date:
02/09/2015
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202520
Publication date:
14/05/2025
Description:
Patent maintained (B2 publication)

2

Issue number:
201627
Publication date:
06/07/2016
Description:
Opposition procedure started

3

Issue number:
201535
Publication date:
26/08/2015
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Merge
Deed Number:
RC202500897A
Date Registered:
28/05/2025
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. R.C. van Duijvenbode c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
SUMITOMO PHARMA AMERICA HOLDINGS, INC.
Address:
84 Waterford Drive, 01752, Marlborough, MA, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC201800549A
Date Registered:
16/03/2018
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.A. Geurts c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Sunovion Pharmaceuticals Inc.
Address:
84 Waterford Drive, MARLBOROUGH, MA 01752, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
30/06/2026
Annual Fee Number:
17
Annual Fee Amount:
1100 Euro
Last Annual Payment Date:
26/06/2025
Last Annual Fee Paid Number:
16
Last Annual Fee Paid Amount:
1000 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
30/07/2025 Outgoing Correspondence Letter no formal defects 1 PDF /5/1/9/6/8/0510786915/docs/ep10786915.8_7_ep2442650667490l271.pdf
15/07/2025 Claims First filed claims 2 PDF /5/1/9/6/8/0510786915/docs/ep10786915.8_6_claims20250715104538637.pdf
22/05/2018 Outgoing Correspondence Letter registration deed 1 PDF /5/1/9/6/8/0510786915/docs/ep10786915.8_5_208793l118.pdf
16/03/2018 Request for Change First filed deed 3 PDF /5/1/9/6/8/0510786915/docs/ep10786915.8_2_rfc20180316014118927.pdf
03/02/2016 Outgoing Correspondence Outgoing Letter 1 PDF /5/1/9/6/8/0510786915/docs/ep10786915.8_0_33069l271.pdf
26/11/2015 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /5/1/9/6/8/0510786915/docs/ep10786915.8_1_incomingcorrespondenceelectronic20151126093814053.pdf
26/11/2015 Claims Translated claims 2 PDF /5/1/9/6/8/0510786915/docs/ep10786915.8_3_claims20151126093813641.pdf
26/11/2015 Outgoing Correspondence Outgoing Letter 1 PDF /5/1/9/6/8/0510786915/docs/ep10786915.8_4_outgoingcorrespondence20151126093813118.pdf