Patent details

EP1165053 Title: Snel dispergerende doseringsvormen die visgelatine bevatten.

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:
EP1165053
WO Application Number:
US2000009278
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP00923161.4
WO Publication Number:
WO2000061117
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
07/04/2000
Grant date:
31/03/2004
EP Publication Date:
31/03/2004
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:
31/03/2004
EP B1 Publication Date:
31/03/2004
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
08/06/2004
Description Translation B2 Received Date:
01/07/2004
Description Translation B3 Received Date:
Expiration date:
06/04/2020
Lapsed By Expiration Date:
07/04/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
02/11/2017
 
 

 

Name:
Catalent U.K. Swindon Zydis Limited
Address:
Capella Building (Tenth Floor) 60 York Street, G2 8JX, Glasgow, United Kingdom (GB)

Historical Applicant/holder

From:
02/11/2017
To:
02/11/2017

 

Name:
R.P. Scherer Technologies, LLC
Address:
2215-B, Renaissance Drive, 89119, Las Vegas, Nevada, United States of America (US)

From:
02/11/2017
To:
02/11/2017

 

Name:
Catalent Pharma Solutions, Inc.
Address:
14 Schoolhouse Road, 08873, Somerset, New Jersey, United States of America (US)

From:
02/11/2017
To:
02/11/2017

 

Name:
Catalent Pharma Solutions Limited
Address:
Frankland Road, Blagrove, Wiltshire, SN5 8YG, Swindon, United Kingdom (GB)

From:
31/03/2004
To:
02/11/2017

 

Name:
R.P. Scherer Technologies, Inc.
Address:
7690 Cheyenne Road, Suite 100, 89129, Las Vegas, Nevada, United States of America (US)

Inventor

1

Name:
Owen MURRAY
Address:
SN1 5HG, Wiltshire, United Kingdom (GB)

2

Name:
Michael HALL
Address:
SN3 1EG, Wiltshire, United Kingdom (GB)

3

Name:
Richard GREEN
Address:
CT2 0BT, Kent, United Kingdom (GB)

4

Name:
Patrick KEARNEY
Address:
SN2 3TP, Swindon, United Kingdom (GB)

Priority

Priority Patent Number:
9908014
Priority Date:
08/04/1999
Priority Country:
United Kingdom (GB)

Classification

Main IPC Class:
A61K 9/00;
IPC or IDT classification:
A61K 9/16; A61K 9/20; A61K 47/42;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
15/20
Publication date:
08/04/2020
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
05/18
Publication date:
24/01/2018
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
CO
Journal edition number:
05/18
Publication date:
24/01/2018
Description:
Changes in the Netherlands Patent Register

4

Bulletin Heading:
CO
Journal edition number:
05/18
Publication date:
24/01/2018
Description:
Changes in the Netherlands Patent Register

5

Bulletin Heading:
CO
Journal edition number:
05/18
Publication date:
24/01/2018
Description:
Changes in the Netherlands Patent Register

6

Bulletin Heading:
EP3
Journal edition number:
2004/09
Publication date:
01/09/2004
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:
MED
Journal edition number:
2004/08
Publication date:
02/08/2004
Description:
Other communications

8

Bulletin Heading:
EP2
Journal edition number:
2004/06
Publication date:
01/06/2004
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
200414
Publication date:
31/03/2004
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of Legal Entity
Deed Number:
RC201702145D
Date Registered:
02/11/2017
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. A.R. Aalbers
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
R.P. Scherer Technologies, LLC
Address:
2215-B, Renaissance Drive, 89119, Las Vegas, Nevada, 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:
RC201702145E
Date Registered:
02/11/2017
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. A.R. Aalbers
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Catalent Pharma Solutions, Inc.
Address:
14 Schoolhouse Road, 08873, Somerset, New Jersey, 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:
RC201702145F
Date Registered:
02/11/2017
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. A.R. Aalbers
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Catalent Pharma Solutions Limited
Address:
Frankland Road, Blagrove, Wiltshire, SN5 8YG, Swindon, 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:
RC201702145G
Date Registered:
02/11/2017
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. A.R. Aalbers
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Catalent U.K. Swindon Zydis Limited
Address:
Capella Building (Tenth Floor) 60 York Street, G2 8JX, Glasgow, United Kingdom (GB)

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:
12/04/2019
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
15/01/2018 Outgoing Correspondence Letter registration deed 2 PDF /1/6/1/3/2/0500923161/docs/ep00923161.4_7_187318l118.pdf
02/11/2017 Request for Change First filed deed 128 PDF /1/6/1/3/2/0500923161/docs/ep00923161.4_3_rfc20171103113357457.pdf
01/07/2004 Description Translated description 14 PDF /1/6/1/3/2/0500923161/docs/ep00923161.4_0_description20040701.pdf
01/07/2004 Claims Translated claims 2 PDF /1/6/1/3/2/0500923161/docs/ep00923161.4_4_claims20040701.pdf
01/07/2004 Incoming Correspondence Paper Accompanying letter incoming document 1 PDF /1/6/1/3/2/0500923161/docs/ep00923161.4_5_incomingcorrespondencepaper20040701.pdf
08/06/2004 Incoming Correspondence Paper Incoming Correspondence Paper 1 PDF /1/6/1/3/2/0500923161/docs/ep00923161.4_1_incomingcorrespondencepaper20040608.pdf
08/06/2004 Description Translated description 14 PDF /1/6/1/3/2/0500923161/docs/ep00923161.4_2_description20040608.pdf
08/06/2004 Claims Translated claims 2 PDF /1/6/1/3/2/0500923161/docs/ep00923161.4_6_claims20040608.pdf
08/06/2004 Incoming Correspondence Paper Other 1 PDF /1/6/1/3/2/0500923161/docs/ep00923161.4_8_incomingcorrespondencepaper20040608.pdf