Patent details

EP2200610 Title: CO-ADMINISTRATION OF PIMAVANSERIN WITH OTHER AGENTS

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:
EP2200610
WO Application Number:
US2008077139
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:
EP08831500.7
WO Publication Number:
WO2009039460
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
19/09/2008
Grant date:
10/01/2018
EP Publication Date:
30/06/2010
WO Publication Date:
26/03/2009
Claims Translations Received Date:
Claims Translation B1 Received Date:
05/04/2018
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/10/2021
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
10/01/2018
EP B1 Publication Date:
10/01/2018
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:
18/09/2028
Lapsed By Expiration Date:
Patent Validated Date:
14/04/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
20/01/2021
 
 

 

Name:
Acadia Pharmaceuticals Inc.
Address:
12830 El Camino Real, Suite 400, 92130, San Diego, CA, United States of America (US)

Historical Applicant/holder

From:
20/01/2021
To:
01/05/2018

 

Name:
Acadia Pharmaceuticals Inc.
Address:
12830 El Camino Real, Suite 400, 92130, San Diego, CA, United States of America (US)

From:
20/01/2021
To:
20/01/2021

 

Name:
Acadia Pharmaceuticals Inc.
Address:
12830 El Camino Real, Suite 400, 92130, San Diego, CA, United States of America (US)

Agent

Name:
ir. W.J.J.M. Kempes
From:
13/04/2018
Address:
Dogio Patents Postbus 2350, 1200 CJ, Hilversum, Netherlands (NL)
To:

Inventor

1

Name:
HACKSELL, Uli
Address:
Tampa, FL 33639, United States of America (US)

2

Name:
MCFARLAND, Krista
Address:
Walnut Creek, CA 94597, United States of America (US)

Priority

1

Priority Patent Number:
50976
Priority Date:
06/05/2008
Priority Country:
United States of America (US)

2

Priority Patent Number:
986250 P
Priority Date:
07/11/2007
Priority Country:
United States of America (US)

3

Priority Patent Number:
974426 P
Priority Date:
21/09/2007
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/4468; A61P 25/00;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
18/22
Publication date:
04/05/2022
Description:
Lapse or annulment

2

Bulletin Heading:
EP3
Journal edition number:
17/18
Publication date:
18/04/2018
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:
03/18
Publication date:
10/01/2018
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201802
Publication date:
10/01/2018
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202100111A
Date Registered:
20/01/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
RWS Group (RW Translations Limited)
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:
RC201800844A
Date Registered:
01/05/2018
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
RWS Group (RW Translations Limited)
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:
26/09/2020
Last Annual Fee Paid Number:
13
Last Annual Fee Paid Amount:
700 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
12/06/2018 Outgoing Correspondence Letter registration address change 1 PDF /2/6/5/0/3/0800230562/docs/ep08831500.7_3_212322l529.pdf
01/05/2018 Request for Change First filed deed 3 PDF /2/6/5/0/3/0800230562/docs/ep08831500.7_1_rfc20180504090846125.pdf
13/04/2018 Outgoing Correspondence Letter no formal defects 1 PDF /2/6/5/0/3/0800230562/docs/ep08831500.7_2_203454l271.pdf
05/04/2018 Claims First filed claims 2 PDF /2/6/5/0/3/0800230562/docs/ep08831500.7_0_claims20180405104119210.pdf
05/04/2018 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /2/6/5/0/3/0800230562/docs/ep08831500.7_4_incomingcorrespondenceelectronic20180405104120326.pdf