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:
EP2970191
WO Application Number:
IB2014059817
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP14713598.2
WO Publication Number:
WO2014141187
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United Kingdom (GB)
Publications:
Dates
Filing date:
14/03/2014
Grant date:
21/12/2016
EP Publication Date:
20/01/2016
WO Publication Date:
18/09/2014
Claims Translations Received Date:
Claims Translation B1 Received Date:
03/03/2017
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/04/2018
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
21/12/2016
EP B1 Publication Date:
21/12/2016
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:
13/03/2034
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
21/12/2016
Name:
GlaxoSmithKline Intellectual Property Development Limited
Address:
980 Great West Road, BRENTFORD MIDDLESEX TW8 9GS, United Kingdom (GB)
Domicile Holder
Name:
ir. H.A. Witmans c.s.
From:
03/03/2017
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
EIDAM, Hilary Schenck
Address:
King of Prussia, Pennsylvania 19406, United States of America (US)
2
Name:
DEMARTINO, Michael P.
Address:
Collegeville, Pennsylvania 19426, United States of America (US)
3
Name:
GONG, Zhen
Address:
Shanghai, China (CN)
4
Name:
GUAN, Amy Huiping
Address:
Shanghai, China (CN)
5
Name:
RAHA, Kaushik
Address:
Collegeville, Pennsylvania 19426, United States of America (US)
6
Name:
WU, Chengde
Address:
Shanghai, 200135,, China (CN)
7
Name:
YANG, Haiying
Address:
Shanghai, 200131, China (CN)
8
Name:
YU, Haiyu
Address:
Shanghai, 200131,, China (CN)
9
Name:
ZHANG, Zhiliu
Address:
Shanghai, China (CN)
10
Name:
CHEUNG, Mui
Address:
King of Prussia, PA 19406, United States of America (US)