Patent details
EP1109558
Title:
Ranolazine bevattende formuleringen met langdurige afgifte.
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:
EP1109558
WO Application Number:
US199920967
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP99968627.2
WO Publication Number:
WO200013686
EPO Publication Language:
English
SPC Number:
300371
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
09/09/1999
Grant date:
22/05/2002
EP Publication Date:
22/05/2002
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:
22/05/2002
EP B1 Publication Date:
22/05/2002
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:
08/09/2019
Lapsed By Expiration Date:
09/09/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
15/10/2018
Name:
Gilead Sciences Inc.
Address:
333 Lakeside Drive, 94404, Foster City, California, United States of America (US)
Historical Applicant/holder
From:
20/02/2009
To:
15/10/2018
Name:
Roche Palo Alto LLC
Address:
3431 Hillview Avenue, 94304, Palo Alto, California, United States of America (US)
From:
20/02/2009
To:
20/02/2009
Name:
CV THERAPEUTICS, INC.
Address:
3172 Porter Drive, 94304, Palo Alto, California, United States of America (US)
From:
20/02/2009
To:
20/02/2009
Name:
Roche Palo Alto LLC
Address:
3431 Hillview Avenue, 94304, Palo Alto, California, United States of America (US)
From:
09/01/2003
To:
20/02/2009
Name:
Syntex (U.S.A.) LLC
Address:
3401 Hillview Avenue, 94304, Palo Alto, California, United States of America (US)
From:
09/01/2003
To:
20/02/2009
Name:
CV THERAPEUTICS, INC.
Address:
3172 Porter Drive, 94304, Palo Alto, California, United States of America (US)
From:
22/05/2002
To:
09/01/2003
Name:
SYNTEX (U.S.A.) INC.
Address:
P.O. Box 10850, 94303, Palo Alto, California, United States of America (US)
From:
22/05/2002
To:
09/01/2003
Name:
CV THERAPEUTICS, INC.
Address:
3172 Porter Drive, 94304, Palo Alto, California, United States of America (US)
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
22/05/2002
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
Andrew, A. WOLFF
Address:
CA 94304, San Francisco, United States of America (US)
2
Name:
Fiona BAKER
Address:
KY11 4LE, Dunfermline, United Kingdom (GB)
3
Name:
John LANGRIDGE
Address:
Llandegla, Wrexham, United Kingdom (GB)
Priority
1
Priority Patent Number:
99804 P
Priority Date:
10/09/1998
Priority Country:
United States of America (US)
2
Priority Patent Number:
321522
Priority Date:
27/05/1999
Priority Country:
United States of America (US)
Classification
Main IPC Class:
A61K 31/495 ;
IPC or IDT classification:
A61K 9/20 ;
Publication
Bulletin
1
Bulletin Heading:
VRV
Journal edition number:
37/19
Publication date:
11/09/2019
Description:
Lapse or annulment
2
Bulletin Heading:
CO
Journal edition number:
52/18
Publication date:
19/12/2018
Description:
Changes in the Netherlands Patent Register
3
Bulletin Heading:
CO
Journal edition number:
2009/05
Publication date:
06/05/2009
Description:
Changes in the Netherlands Patent Register
4
Bulletin Heading:
MED
Journal edition number:
2009/05
Publication date:
06/05/2009
Description:
Other communications
5
Bulletin Heading:
CO
Journal edition number:
2003/04
Publication date:
01/04/2003
Description:
Changes in the Netherlands Patent Register
6
Bulletin Heading:
MED
Journal edition number:
2002/10
Publication date:
01/10/2002
Description:
Other communications
7
Bulletin Heading:
EP3
Journal edition number:
2002/09
Publication date:
02/09/2002
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
8
Bulletin Heading:
EP2
Journal edition number:
2002/07
Publication date:
01/07/2002
Description:
European patents granted for the Netherlands
European Patent Bulletin
Issue number:
200221
Publication date:
22/05/2002
Description:
Grant (B1)
Deed
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC201801819A
Date Registered:
15/10/2018
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
Name:
Gilead Sciences Inc.
Address:
333 Lakeside Drive, 94404, Foster City, California, 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:
53179-A053179-1
Date Registered:
20/02/2009
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars 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 owner(s)
Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
53178-A053178-1
Date Registered:
20/02/2009
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars 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 owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
41647-A041647-1
Date Registered:
09/01/2003
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars 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:
26/09/2018
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date
Document type
Document Description
Number of pages
File Type
12/12/2018
Outgoing Correspondence
Letter registration deed
1
PDF
/7/2/6/8/6/0599968627/docs/ep99968627.2_0_244725l118.pdf
15/10/2018
Request for Change
First filed deed
4
PDF
/7/2/6/8/6/0599968627/docs/ep99968627.2_1_rfc20181016020207558.pdf