Patent details

EP2950784 Title: REMOTE LOADING OF SPARINGLY WATER-SOLUBLE DRUGS INTO LIPOSOMES

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:
EP2950784
WO Application Number:
US2014014480
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP14745929.1
WO Publication Number:
WO2014121211
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
03/02/2014
Grant date:
07/04/2021
EP Publication Date:
09/12/2015
WO Publication Date:
07/08/2014
Claims Translations Received Date:
Claims Translation B1 Received Date:
25/06/2021
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:
07/04/2021
EP B1 Publication Date:
07/04/2021
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:
02/02/2034
Lapsed By Expiration Date:
Patent Validated Date:
08/07/2021
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
12/03/2026
 
 

 

Name:
Jazz Pharmaceuticals Therapeutics, Inc.
Address:
3000 El Camino Real 2 Palo Alto Square, Suite 600, 94306, Palo Alto, CA, United States of America (US)

Historical Applicant/holder

From:
28/02/2023
To:
12/03/2026

 

Name:
Celator Pharmaceuticals, Inc.
Address:
3170 Porter Drive, 94304, Palo Alto, California, United States of America (US)

From:
07/04/2021
To:
28/02/2023

 

Name:
Zoneone Pharma, Inc.
Address:
UCSF Mission Bay Campus MC2522 QB3 Byers Hall 1700 4th Street Suite 214, San Francisco, CA 94158-2330, United States of America (US)

Agent

Name:
dr. A. Krebs
From:
07/07/2021
Address:
HGF B.V. Benoordenhoutseweg 46, 2596 BC, Den Haag, Netherlands (NL)
To:
14/03/2023

Inventor

1

Name:
HAYES, Mark, E.
Address:
San Francisco, CA 94117, United States of America (US)

2

Name:
NOBLE, Charles, O.
Address:
San Francisco, CA 94107, United States of America (US)

3

Name:
SZOKA, Francis, C., Jr.
Address:
San Francisco, CA 94116, United States of America (US)

Priority

Priority Patent Number:
201361759914 P
Priority Date:
01/02/2013
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 9/127;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
11/23
Publication date:
15/03/2023
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
28/21
Publication date:
14/07/2021
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
EP2
Journal edition number:
14/21
Publication date:
07/04/2021
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202119
Publication date:
12/05/2021
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
202114
Publication date:
07/04/2021
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC202600413A
Date Registered:
12/03/2026
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. A. Krebs
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Jazz Pharmaceuticals Therapeutics, Inc.
Address:
3000 El Camino Real 2 Palo Alto Square, Suite 600, 94306, Palo Alto, CA, 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:
RC202300454A
Date Registered:
28/02/2023
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
Y.R. Hernandez
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Celator Pharmaceuticals, Inc.
Address:
3170 Porter Drive, 94304, Palo Alto, California, 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:
28/02/2027
Annual Fee Number:
14
Annual Fee Amount:
800 Euro
Last Annual Payment Date:
15/12/2025
Last Annual Fee Paid Number:
13
Last Annual Fee Paid Amount:
700 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
07/07/2021 Outgoing Correspondence Letter no formal defects 1 PDF /9/3/4/9/6/0800669439/docs/ep14745929.1_1_421928l271.pdf
25/06/2021 Claims First filed claims 3 PDF /9/3/4/9/6/0800669439/docs/ep14745929.1_0_claims20210625124817717.pdf