Patent details

EP1458393 Title: Substituted diketopiperazines as oxytocin antagonists.

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:
EP1458393
WO Application Number:
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP02799077.9
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United Kingdom (GB)
Publications:

Dates

Filing date:
20/12/2002
Grant date:
25/06/2008
EP Publication Date:
25/06/2008
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:
01/01/2018
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
25/06/2008
EP B1 Publication Date:
25/06/2008
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:
19/12/2022
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
25/06/2008
 
 

 

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:
25/06/2008
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
Alan, David BORTHWICK
Address:
SG1 2NY, Stevenage, Hertfordshire, United Kingdom (GB)

2

Name:
Richard, Jonathan HATLEY
Address:
SG1 2NY, Stevenage, Hertfordshire, United Kingdom (GB)

3

Name:
Deirdre, Mary, Bernadette HICKEY
Address:
SG1 2NY, Stevenage, Hertfordshire, United Kingdom (GB)

4

Name:
John LIDDLE
Address:
SG1 2NY, Stevenage, Hertfordshire, United Kingdom (GB)

5

Name:
David, George, Hubert LIVERMORE
Address:
SG1 2NY, Stevenage, Hertfordshire, United Kingdom (GB)

6

Name:
Andrew, McMurtrie MASON
Address:
SG1 2NY, Stevenage, Hertfordshire, United Kingdom (GB)

7

Name:
Neil, Derek MILLER
Address:
SG1 2NY, Stevenage, Hertfordshire, United Kingdom (GB)

8

Name:
Fabrizio NEROZZI
Address:
SG1 2NY, Stevenage, Hertfordshire, United Kingdom (GB)

9

Name:
Steven, Leslie SOLLIS
Address:
SG1 2NY, Stevenage, Hertfordshire, United Kingdom (GB)

10

Name:
Anna, Katrin SZARDENINGS
Address:
CA 94304, Palo Alto, United States of America (US)

11

Name:
Paul, Graham WYATT
Address:
SG1 2NY, Stevenage, Hertfordshire, United Kingdom (GB)

Priority

Priority Patent Number:
0130677
Priority Date:
21/12/2001
Priority Country:
United Kingdom (GB)

Classification

Main IPC Class:
A61K 31/495;
IPC or IDT classification:
A61K 31/496; A61P 15/06; C07D 241/08; C07D 401/06; C07D 401/08; C07D 401/12; C07D 403/06; C07D 403/08; C07D 403/12; C07D 405/06; C07D 405/14; C07D 409/06; C07D 413/06; C07D 417/06; C07D 417/08; C07D 417/12;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
33/18
Publication date:
08/08/2018
Description:
Lapse or annulment

2

Bulletin Heading:
EP3
Journal edition number:
2008/12
Publication date:
01/12/2008
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:
2008/09
Publication date:
01/09/2008
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
200826
Publication date:
25/06/2008
Description:
Grant (B1)

Deed

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:
07/12/2016
Last Annual Fee Paid Number:
15
Last Annual Fee Paid Amount:
900 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
04/09/2008 Claims Translated claims 15 PDF /7/7/0/9/9/0502799077/docs/ep02799077.9_1_claims20080904.pdf
18/08/2008 Incoming Correspondence Paper Other 1 PDF /7/7/0/9/9/0502799077/docs/ep02799077.9_0_incomingcorrespondencepaper20080818.pdf