Patent details

EP2538925 Title: APIXABAN FORMULATIONS

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:
EP2538925
WO Application Number:
US2011025994
Type:
European Patent Granted for NL
Status:
Revoked
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP11707284.3
WO Publication Number:
WO2011106478
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
24/02/2011
Grant date:
16/12/2015
EP Publication Date:
02/01/2013
WO Publication Date:
01/09/2011
Claims Translations Received Date:
Claims Translation B1 Received Date:
08/03/2016
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:
16/12/2015
EP B1 Publication Date:
16/12/2015
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:
23/02/2031
Lapsed By Expiration Date:
Revocation Date:
07/05/2021
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
10/01/2019
 
 

 

Name:
Pfizer Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017, United States of America (US)

From:
10/01/2019
 
 

 

Name:
BRISTOL-MYERS SQUIBB HOLDINGS IRELAND UNLIMITED COMPANY
Address:
Hinterbergstrasse 16, 6312, Steinhausen, Switzerland (CH)

Historical Applicant/holder

From:
04/07/2016
To:
10/01/2019

 

Name:
Pfizer Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017, United States of America (US)

From:
04/07/2016
To:
10/01/2019

 

Name:
Bristol-Myers Squibb Holdings Ireland
Address:
Hinterbergstrasse 16, 6312, Steinhausen, Switzerland (CH)

From:
16/12/2015
To:
04/07/2016

 

Name:
Pfizer Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017, United States of America (US)

Domicile Holder

Name:
ir. H.A. Witmans c.s.
From:
08/03/2016
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
PATEL, Jatin
Address:
Princeton, NJ 08543, United States of America (US)

2

Name:
FROST, Charles
Address:
Princeton, NJ 08543, United States of America (US)

3

Name:
JIA, Jingpin
Address:
Princeton, NJ 08543, United States of America (US)

4

Name:
VEMA-VARAPU, Chandra
Address:
Princeton, NJ 08543, United States of America (US)

Priority

Priority Patent Number:
308056 P
Priority Date:
25/02/2010
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 9/28; A61K 9/48; A61K 31/437; A61P 7/02;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
32/21
Publication date:
11/08/2021
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
13/19
Publication date:
27/03/2019
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
VB1
Journal edition number:
43/16
Publication date:
28/10/2016
Description:
Requests for restoration and notices of objection, notices of appeal to Court, notices of appeal to Council of State ex NL Patent Law 1995. Opposition(s) filed ex European Patent Convention

4

Bulletin Heading:
VB1
Journal edition number:
42/16
Publication date:
19/10/2016
Description:
Requests for restoration and notices of objection, notices of appeal to Court, notices of appeal to Council of State ex NL Patent Law 1995. Opposition(s) filed ex European Patent Convention

5

Bulletin Heading:
CO
Journal edition number:
39/16
Publication date:
28/09/2016
Description:
Changes in the Netherlands Patent Register

6

Bulletin Heading:
EP3
Journal edition number:
15/16
Publication date:
13/04/2016
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

7

Bulletin Heading:
EP2
Journal edition number:
51/15
Publication date:
16/12/2015
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202132
Publication date:
11/08/2021
Description:
Revocation of the European patent

2

Issue number:
201643
Publication date:
26/10/2016
Description:
Opposition procedure started

3

Issue number:
201642
Publication date:
19/10/2016
Description:
Opposition procedure started

4

Issue number:
201551
Publication date:
16/12/2015
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC201900044B
Date Registered:
10/01/2019
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)

1

Name:
Pfizer Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017, United States of America (US)

2

Name:
BRISTOL-MYERS SQUIBB HOLDINGS IRELAND UNLIMITED COMPANY
Address:
Hinterbergstrasse 16, 6312, Steinhausen, 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:
RC201601901B
Date Registered:
04/07/2016
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)

1

Name:
Pfizer Inc.
Address:
235 East 42nd Street, NEW YORK, NY 10017, United States of America (US)

2

Name:
Bristol-Myers Squibb Company
Address:
Route 206 and Province Line Road Princeton, New Jersey 08543, 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:
Annual Fee Number:
Last Annual Payment Date:
12/02/2021
Last Annual Fee Paid Number:
11
Last Annual Fee Paid Amount:
500 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
23/09/2016 Outgoing Correspondence Letter registration deed 2 PDF /8/7/9/9/1/0800019978/docs/ep11707284.3_6_85658l118.pdf
04/07/2016 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /8/7/9/9/1/0800019978/docs/ep11707284.3_7_incomingcorrespondencepaper20160831093529626.pdf
04/07/2016 Request for Change First filed deed 16 PDF /8/7/9/9/1/0800019978/docs/ep11707284.3_9_rfc20160831093529720.pdf
08/04/2016 Outgoing Correspondence Outgoing Letter 1 PDF /8/7/9/9/1/0800019978/docs/ep11707284.3_4_48056l271.pdf
08/03/2016 Incoming Correspondence Electronic Correspondence address details 1 PDF /8/7/9/9/1/0800019978/docs/ep11707284.3_0_incomingcorrespondenceelectronic20160308163956673.pdf
08/03/2016 Incoming Correspondence Electronic Accompanying letter incoming document 1 PDF /8/7/9/9/1/0800019978/docs/ep11707284.3_1_incomingcorrespondenceelectronic20160308163957217.pdf
08/03/2016 Outgoing Correspondence Outgoing Letter 1 PDF /8/7/9/9/1/0800019978/docs/ep11707284.3_2_outgoingcorrespondence20160308163955950.pdf
08/03/2016 Outgoing Correspondence Outgoing Letter 1 PDF /8/7/9/9/1/0800019978/docs/ep11707284.3_3_outgoingcorrespondence20160308153914269.pdf
08/03/2016 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /8/7/9/9/1/0800019978/docs/ep11707284.3_5_incomingcorrespondenceelectronic20160308153915527.pdf
08/03/2016 Claims Translated claims 2 PDF /8/7/9/9/1/0800019978/docs/ep11707284.3_8_claims20160308153914952.pdf