Patent details

EP2061465 Title: DERIVATIVES OF 4-(N-AZACYCLOALKYL) ANILIDES AS POTASSIUM CHANNEL MODULATORS.

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:
EP2061465
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP07837199.4
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
22/08/2007
Grant date:
10/04/2013
EP Publication Date:
10/04/2013
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:
10/04/2013
EP B1 Publication Date:
10/04/2013
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
04/07/2013
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
21/08/2027
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
16/11/2018
 
 

 

Name:
Xenon Pharmaceuticals Inc.
Address:
200-3650 Gilmore Way, V5G 4W8, Burnaby, British Columbia , Canada (CA)

Historical Applicant/holder

From:
04/10/2016
To:
04/10/2016

 

Name:
Valeant Pharmaceuticals Luxembourg S.A.R.L
Address:
13-15 Avenue de la liberte, Luxembourg, Luxembourg (LU)

From:
04/10/2016
To:
16/11/2018

 

Name:
1ST Order Pharmaceuticals, inc
Address:
5511 NC Highway 902, 27312, Pittsboro, NC , United States of America (US)

From:
10/04/2013
To:
04/10/2016

 

Name:
Valeant Pharmaceuticals International
Address:
One Enterprise, ALISO VIEJO CA 92565, United States of America (US)

Domicile Holder

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
10/04/2013
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
VERNIER, Jean-Michel
Address:
LAGUNA NIGUEL, CA92677, United States of America (US)

2

Name:
DE LA ROSA, Martha, Alicia
Address:
SAN DIEGO, CA 92129, United States of America (US)

3

Name:
CHEN, Huanming
Address:
IRVINE, CA 92602, United States of America (US)

4

Name:
WU, Jim, Zhen
Address:
PUDONG, SHANGHAI 20/203, China (CN)

5

Name:
LARSON, Gary, Lee
Address:
CYPRESS, CA 90630, United States of America (US)

6

Name:
CHENEY, Ian, Wayne
Address:
MISSION VIEJO, CA 92691, United States of America (US)

Priority

Priority Patent Number:
839941 P
Priority Date:
23/08/2006
Priority Country:
United States of America (US)

Classification

Main IPC Class:
A61K 31/47;
IPC or IDT classification:
A61P 25/08; C07D 217/14; C07D 217/16;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
05/19
Publication date:
30/01/2019
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
CO
Journal edition number:
45/16
Publication date:
09/11/2016
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
CO
Journal edition number:
45/16
Publication date:
09/11/2016
Description:
Changes in the Netherlands Patent Register

4

Bulletin Heading:
EP3
Journal edition number:
2013/36
Publication date:
04/09/2013
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

5

Bulletin Heading:
EP2
Journal edition number:
2013/16
Publication date:
17/04/2013
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201315
Publication date:
10/04/2013
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC201802052A
Date Registered:
16/11/2018
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:
Xenon Pharmaceuticals Inc.
Address:
200-3650 Gilmore Way, V5G 4W8, Burnaby, British Columbia , Canada (CA)

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:
RC201602429A
Date Registered:
04/10/2016
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:
Valeant Pharmaceuticals Luxembourg S.A.R.L
Address:
13-15 Avenue de la liberte, Luxembourg, Luxembourg (LU)

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:
RC201602429B
Date Registered:
04/10/2016
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:
1ST Order Pharmaceuticals, inc
Address:
5511 NC Highway 902, 27312, Pittsboro, NC , 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:
31/08/2025
Annual Fee Number:
19
Annual Fee Amount:
1300 Euro
Last Annual Payment Date:
26/08/2024
Last Annual Fee Paid Number:
18
Last Annual Fee Paid Amount:
1200 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
16/11/2018 Request for Change First filed deed 2 PDF /9/9/1/7/3/0507837199/docs/ep07837199.4_7_rfc20181119022100635.pdf
08/11/2016 Outgoing Correspondence Letter registration deed 1 PDF /9/9/1/7/3/0507837199/docs/ep07837199.4_0_95336l118.pdf
04/10/2016 Incoming Correspondence Paper Accompanying letter incoming document 4 PDF /9/9/1/7/3/0507837199/docs/ep07837199.4_2_incomingcorrespondencepaper20161026103004806.pdf
04/10/2016 Request for Change First filed deed 22 PDF /9/9/1/7/3/0507837199/docs/ep07837199.4_3_rfc20161026103004881.pdf
27/08/2013 Outgoing Correspondence Outgoing Letter 1 PDF /9/9/1/7/3/0507837199/docs/ep07837199.4_4_outgoingcorrespondence20130827.pdf
04/07/2013 Outgoing Correspondence Outgoing Letter 1 PDF /9/9/1/7/3/0507837199/docs/ep07837199.4_1_outgoingcorrespondence20130704.pdf
04/07/2013 Claims Translated claims 19 PDF /9/9/1/7/3/0507837199/docs/ep07837199.4_5_claims20130704.pdf
04/07/2013 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /9/9/1/7/3/0507837199/docs/ep07837199.4_8_incomingcorrespondencepaper20130704.pdf
28/06/2013 Incoming Correspondence Paper Correspondence address details 1 PDF /9/9/1/7/3/0507837199/docs/ep07837199.4_6_incomingcorrespondencepaper20130628.pdf