Patent details
EP1047694
Title:
Bicyclische heteroaromatische verbindingen als proteïne-tyrosinekinase-remmers.
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.
Ok
Cancel
You have not selected any documents
Ok
Basic Information
Publication number:
EP1047694
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP99902522.4
WO Publication Number:
EPO Publication Language:
English
SPC Number:
300360
First Applicant Residence Country:
United Kingdom (GB)
Publications:
Dates
Filing date:
08/01/1999
Grant date:
07/07/2004
EP Publication Date:
07/07/2004
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
07/07/2004
EP B1 Publication Date:
07/07/2004
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
07/01/2019
Lapsed By Expiration Date:
08/01/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
01/07/2016
Name:
Novartis AG
Address:
Lichtstrasse 35, 4056, Basel, Switzerland (CH)
Historical Applicant/holder
From:
01/07/2016
To:
01/07/2016
Name:
LEO OSPREY LIMITED
Address:
980 Great West Road, Brentford, Middlesex, TW8 9GS, United Kingdom (GB)
From:
28/11/2014
To:
01/07/2016
Name:
GlaxoSmithKline LLC
Address:
Corporation Service Company 2711 Centreville Road, Suite 400,, WILMINGTON, DELAWARE 19808, United States of America (US)
From:
07/07/2004
To:
28/11/2014
Name:
GLAXO GROUP LIMITED
Address:
980 Great West Road, UB6 0NN, Brentford, Middlesex TW8 9GS, United Kingdom (GB)
Domicile Holder
Name:
ir. H.A. Witmans c.s.
From:
07/07/2004
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Malcolm Clive CARTER
Address:
SG1 2NY, Stevenage, Hertfordshire, United Kingdom (GB)
2
Name:
George Stuart COCKERILL
Address:
SG1 2NY, Stevenage, Hertfordshire, United Kingdom (GB)
3
Name:
Stephen Barry GUNTRIP
Address:
SG1 2NY, Stevenage, Hertfordshire, United Kingdom (GB)
4
Name:
Karen Elizabeth LACKEY
Address:
NC 27709, Research Triangle Park, United States of America (US)
5
Name:
Kathryn Jane SMITH
Address:
SG1 2NY, Stevenage, Hertfordshire, United Kingdom (GB)
Priority
Priority Patent Number:
9800569
Priority Date:
12/01/1998
Priority Country:
United Kingdom (GB)
Classification
Main IPC Class:
C07D 471/04 ;
IPC or IDT classification:
A61K 31/47 ;
A61K 31/505 ;
C07D 221/00 ;
C07D 405/04 ;
C07D 405/14 ;
C07D 417/04 ;
C07D 417/14 ;
Publication
Bulletin
1
Bulletin Heading:
VRV
Journal edition number:
02/19
Publication date:
09/01/2019
Description:
Lapse or annulment
2
Bulletin Heading:
CO
Journal edition number:
39/16
Publication date:
28/09/2016
Description:
Changes in the Netherlands Patent Register
3
Bulletin Heading:
CO
Journal edition number:
39/16
Publication date:
28/09/2016
Description:
Changes in the Netherlands Patent Register
4
Bulletin Heading:
CO
Journal edition number:
2015/07
Publication date:
11/02/2015
Description:
Changes in the Netherlands Patent Register
5
Bulletin Heading:
EP3
Journal edition number:
2004/11
Publication date:
01/11/2004
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
6
Bulletin Heading:
EP2
Journal edition number:
2004/09
Publication date:
01/09/2004
Description:
European patents granted for the Netherlands
European Patent Bulletin
Issue number:
200428
Publication date:
07/07/2004
Description:
Grant (B1)
Deed
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC201601899D
Date Registered:
01/07/2016
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:
LEO OSPREY LIMITED
Address:
980 Great West Road, Brentford, Middlesex, TW8 9GS, United Kingdom (GB)
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:
RC201601899E
Date Registered:
01/07/2016
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:
Novartis AG
Address:
Lichtstrasse 35, 4056, Basel, Switzerland (CH)
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:
023019-A023019-1
Date Registered:
28/11/2014
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of Address
Change Kind/ Decision Type:
Owner
Deed Number:
020562-A020562-1
Date Registered:
27/05/2013
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Annual Fee
Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
15/01/2018
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date
Document type
Document Description
Number of pages
File Type
28/09/2016
Outgoing Correspondence
Letter registration deed
2
PDF
/2/2/5/2/0/0599902522/docs/ep99902522.4_4_86692l118.pdf
01/07/2016
Request for Change
First filed deed
3
PDF
/2/2/5/2/0/0599902522/docs/ep99902522.4_0_rfc20160927015124796.pdf
01/07/2016
Request for Change
First filed deed
12
PDF
/2/2/5/2/0/0599902522/docs/ep99902522.4_3_rfc20160831092631080.pdf
01/07/2016
Incoming Correspondence Paper
Accompanying letter incoming document
2
PDF
/2/2/5/2/0/0599902522/docs/ep99902522.4_5_incomingcorrespondencepaper20160831092630978.pdf
26/08/2004
Description
Translated description
25
PDF
/2/2/5/2/0/0599902522/docs/ep99902522.4_1_description20040826.pdf
26/08/2004
Incoming Correspondence Paper
Incoming Correspondence Paper
1
PDF
/2/2/5/2/0/0599902522/docs/ep99902522.4_2_incomingcorrespondencepaper20040826.pdf
26/08/2004
Claims
Translated claims
4
PDF
/2/2/5/2/0/0599902522/docs/ep99902522.4_6_claims20040826.pdf