Patent details
EP0800536
Title:
Recombinante IL-5 antagonisten nuttig bij behandeling van IL-5 gemedieerde aandoeningen.
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:
EP0800536
WO Application Number:
US1995017082
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP95944692.3
WO Publication Number:
WO1996021000
EPO Publication Language:
English
SPC Number:
300787
First Applicant Residence Country:
United Kingdom (GB)
Publications:
Dates
Filing date:
22/12/1995
Grant date:
29/11/2006
EP Publication Date:
29/11/2006
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:
29/11/2006
EP B1 Publication Date:
29/11/2006
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:
21/12/2015
Lapsed By Expiration Date:
22/12/2015
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
15/12/2015
Name:
GlaxoSmithKline LLC
Address:
Corporation Service Company, 2711 Centerville Road, Suite 400, 19808, Wilmington, Delaware, United States of America (US)
Historical Applicant/holder
From:
15/12/2015
To:
15/12/2015
Name:
SmithKline Beecham plc
Address:
980 Great West Road, TW8 9GS, Brentford, Middlesex, United Kingdom (GB)
From:
15/12/2015
To:
15/12/2015
Name:
SmithKline Beecham Limited
Address:
980 Great West Road Brentford, MIDDLESEX TW8 9GS, United Kingdom (GB)
From:
15/12/2015
To:
15/12/2015
Name:
GlaxoSmithKline LLC
Address:
Corporation Service Company, 2711 Centerville Road, Suite 400, 19808, Wilmington, Delaware, United States of America (US)
From:
15/12/2015
To:
15/12/2015
Name:
GlaxoSmithKline LLC
Address:
Corporation Service Company, 2711 Centerville Road, Suite 400, 19808, Wilmington, Delaware, United States of America (US)
From:
29/11/2006
To:
15/12/2015
Name:
SMITHKLINE BEECHAM CORPORATION
Address:
One Franklin Plaza, P.O. Box 7929, 19101, PHILADELPHIA, United States of America (US)
From:
29/11/2006
To:
15/12/2015
Name:
SmithKline Beecham plc
Address:
980 Great West Road, TW8 9GS, Brentford, Middlesex, United Kingdom (GB)
Domicile Holder
Name:
ir. H.A. Witmans c.s.
From:
29/11/2006
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Robert S. AMES
Address:
PA 19083, Havertown, United States of America (US)
2
Name:
Edward Robert APPELBAUM
Address:
PA 19422, Blue Bell, United States of America (US)
3
Name:
Irwin M. CHAIKEN
Address:
PA 19035, Gladwyn, United States of America (US)
4
Name:
Richard M. COOK
Address:
PA 19425, Chester Springs, United States of America (US)
5
Name:
Mitchell Stuart GROSS
Address:
PA 19087, Wayne, United States of America (US)
6
Name:
Stephen Dudley HOLMES
Address:
KT15 5XQ, Epsom, Surrey, United Kingdom (GB)
7
Name:
Lynette Jane McMILLAN
Address:
PA 19003, Ardmore, United States of America (US)
8
Name:
Timothy Wayne THEISEN
Address:
PA 19460, Phoenixville, United States of America (US)
Priority
1
Priority Patent Number:
470110
Priority Date:
06/06/1995
Priority Country:
United States of America (US)
2
Priority Patent Number:
467420
Priority Date:
06/06/1995
Priority Country:
United States of America (US)
3
Priority Patent Number:
363131
Priority Date:
23/12/1994
Priority Country:
United States of America (US)
Classification
Main IPC Class:
C07K 16/24 ;
IPC or IDT classification:
A61K 39/395 ;
A61P 11/06 ;
A61P 17/00 ;
A61P 37/08 ;
C07K 19/00 ;
C12N 5/20 ;
C12N 15/13 ;
C12N 15/85 ;
G01N 33/68 ;
Publication
Bulletin
1
Bulletin Heading:
CO
Journal edition number:
53/15
Publication date:
30/12/2015
Description:
Changes in the Netherlands Patent Register
2
Bulletin Heading:
CO
Journal edition number:
53/15
Publication date:
30/12/2015
Description:
Changes in the Netherlands Patent Register
3
Bulletin Heading:
CO
Journal edition number:
53/15
Publication date:
30/12/2015
Description:
Changes in the Netherlands Patent Register
4
Bulletin Heading:
VRV
Journal edition number:
52/15
Publication date:
23/12/2015
Description:
Lapse or annulment
5
Bulletin Heading:
EP3
Journal edition number:
2007/05
Publication date:
01/05/2007
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:
MED
Journal edition number:
2007/05
Publication date:
01/05/2007
Description:
Other communications
7
Bulletin Heading:
EP2
Journal edition number:
2007/02
Publication date:
01/02/2007
Description:
European patents granted for the Netherlands
European Patent Bulletin
Issue number:
200648
Publication date:
29/11/2006
Description:
Grant (B1)
Deed
Change of owner(s)
Change Kind/ Decision Type:
Change of Legal Entity
Deed Number:
RC201525126A
Date Registered:
15/12/2015
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:
Added Owner(s)
1
Name:
SmithKline Beecham plc
Address:
980 Great West Road, TW8 9GS, Brentford, Middlesex, United Kingdom (GB)
2
Name:
GlaxoSmithKline LLC
Address:
Corporation Service Company, 2711 Centerville Road, Suite 400, 19808, Wilmington, 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:
Change of Legal Entity
Deed Number:
RC201525126B
Date Registered:
15/12/2015
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:
Added Owner(s)
1
Name:
GlaxoSmithKline LLC
Address:
Corporation Service Company, 2711 Centerville Road, Suite 400, 19808, Wilmington, United States of America (US)
2
Name:
SmithKline Beecham 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:
RC201525126C
Date Registered:
15/12/2015
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:
Added Owner(s)
Name:
GlaxoSmithKline LLC
Address:
Corporation Service Company, 2711 Centerville Road, Suite 400, 19808, Wilmington, 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:
09/12/2014
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Master Data Center
Filing date
Document type
Document Description
Number of pages
File Type
15/12/2015
Incoming Correspondence Paper
Other
3
PDF
/2/9/6/4/4/0595944692/docs/ep95944692.3_1_incomingcorrespondencepaper20151229023213078.pdf
15/12/2015
RFC Correspondence
Accompanying letter deed
2
PDF
/2/9/6/4/4/0595944692/docs/ep95944692.3_2_rfc20151229023212987.pdf
15/12/2015
Incoming Correspondence Paper
Other
4
PDF
/2/9/6/4/4/0595944692/docs/ep95944692.3_8_incomingcorrespondencepaper20151229023213255.pdf
15/12/2015
Incoming Correspondence Paper
Other
2
PDF
/2/9/6/4/4/0595944692/docs/ep95944692.3_9_incomingcorrespondencepaper20151229023213166.pdf
20/02/2007
Drawings
First filed drawings
16
PDF
/2/9/6/4/4/0595944692/docs/ep95944692.3_0_drawings20070220.pdf
20/02/2007
Claims
Translated claims
1
PDF
/2/9/6/4/4/0595944692/docs/ep95944692.3_5_claims20070220.pdf
20/02/2007
Description
Translated description
121
PDF
/2/9/6/4/4/0595944692/docs/ep95944692.3_7_description20070220.pdf
30/01/2007
Incoming Correspondence Paper
Correspondence address details
1
PDF
/2/9/6/4/4/0595944692/docs/ep95944692.3_4_incomingcorrespondencepaper20070130.pdf
23/01/2007
Incoming Correspondence Paper
Other
1
PDF
/2/9/6/4/4/0595944692/docs/ep95944692.3_3_incomingcorrespondencepaper20070123.pdf
23/01/2007
Incoming Correspondence Paper
Response applicant or agent
1
PDF
/2/9/6/4/4/0595944692/docs/ep95944692.3_6_incomingcorrespondencepaper20070123.pdf