Patent details

EP1294715 Title: Quinazolineditosylaatzout verbindingen.

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:
EP1294715
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP01952304.2
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United Kingdom (GB)
Publications:

Dates

Filing date:
28/06/2001
Grant date:
14/02/2007
EP Publication Date:
14/02/2007
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:
14/02/2007
EP B1 Publication Date:
14/02/2007
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:
27/06/2021
Lapsed By Expiration Date:
28/06/2021
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
01/07/2016
 
 

 

Name:
Novartis AG
Address:
Lichtstrasse 35, 4056, Basel, Switzerland (CH)

Historical Applicant/holder

From:
01/07/2016
To:
01/07/2016

 

Name:
LEO OSPREY LIMITED
Address:
980 Great West Road, Brentford, Middlesex, TW8 9GS, United Kingdom (GB)

From:
28/11/2014
To:
01/07/2016

 

Name:
GlaxoSmithKline LLC
Address:
Corporation Service Company 2711 Centreville Road, Suite 400,, WILMINGTON, DELAWARE 19808, United States of America (US)

From:
14/02/2007
To:
28/11/2014

 

Name:
GLAXO GROUP LIMITED
Address:
980 Great West Road, UB6 0NN, Brentford, Middlesex TW8 9GS, United Kingdom (GB)

Domicile Holder

Name:
ir. H.A. Witmans c.s.
From:
14/02/2007
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
Michael S., MCCLURE
Address:
NC 27709, Research Triangle Park, United States of America (US)

2

Name:
Martin H., OSTERHOUT
Address:
NC 27709, Research Triangle Park, United States of America (US)

3

Name:
Frank, ROSCHANGAR
Address:
NC 27709, Research Triangle Park, United States of America (US)

4

Name:
Mark J., SACCHETTI
Address:
NC 27709, Research Triangle Park, United States of America (US)

Priority

1

Priority Patent Number:
271845 P
Priority Date:
27/02/2001
Priority Country:
United States of America (US)

2

Priority Patent Number:
215508 P
Priority Date:
30/06/2000
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07D 405/04;
IPC or IDT classification:
A61K 31/517; A61K 31/519; A61P 17/06; A61P 35/00; C07D 417/04; C07D 471/04;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
26/21
Publication date:
30/06/2021
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
39/16
Publication date:
28/09/2016
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
CO
Journal edition number:
39/16
Publication date:
28/09/2016
Description:
Changes in the Netherlands Patent Register

4

Bulletin Heading:
CO
Journal edition number:
2015/07
Publication date:
11/02/2015
Description:
Changes in the Netherlands Patent Register

5

Bulletin Heading:
EP3
Journal edition number:
2007/07
Publication date:
02/07/2007
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:
EP2
Journal edition number:
2007/04
Publication date:
02/04/2007
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
200707
Publication date:
14/02/2007
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC201601899D
Date Registered:
01/07/2016
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.A. Geurts c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
LEO OSPREY 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:
RC201601899E
Date Registered:
01/07/2016
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.A. Geurts c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Novartis AG
Address:
Lichtstrasse 35, 4056, Basel, Switzerland (CH)

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:
023019-A023019-1
Date Registered:
28/11/2014
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:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
020562-A020562-1
Date Registered:
27/05/2013
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:

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:
15/06/2020
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
28/09/2016 Outgoing Correspondence Letter registration deed 2 PDF /4/0/3/2/5/0501952304/docs/ep01952304.2_6_86692l118.pdf
01/07/2016 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /4/0/3/2/5/0501952304/docs/ep01952304.2_2_incomingcorrespondencepaper20160831092630978.pdf
01/07/2016 Request for Change First filed deed 3 PDF /4/0/3/2/5/0501952304/docs/ep01952304.2_3_rfc20160927015124796.pdf
01/07/2016 Request for Change First filed deed 12 PDF /4/0/3/2/5/0501952304/docs/ep01952304.2_4_rfc20160831092631080.pdf
25/04/2007 Description Translated description 62 PDF /4/0/3/2/5/0501952304/docs/ep01952304.2_0_description20070425.pdf
25/04/2007 Claims Translated claims 6 PDF /4/0/3/2/5/0501952304/docs/ep01952304.2_1_claims20070425.pdf
25/04/2007 Drawings First filed drawings 6 PDF /4/0/3/2/5/0501952304/docs/ep01952304.2_5_drawings20070425.pdf
20/03/2007 Incoming Correspondence Paper Other 1 PDF /4/0/3/2/5/0501952304/docs/ep01952304.2_7_incomingcorrespondencepaper20070320.pdf