Patent details
EP1347765
Title:
DERMATOLOGICAL AQUEOUS FORMULATIONS CONTAINING CLINDAMYCIN AND A WATER SOLUBLE ZINC SALT
Basic Information
- Publication number:
- EP1347765
- PCT Application Number:
- PCT/GB/2001/005257
- Type:
- European Patent Granted for LU
- Legal Status:
- Lapsed
- Application number:
- EP019983535
- PCT Publication Number:
- WO/2002/043739
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- DERMATOLOGICAL AQUEOUS FORMULATIONS CONTAINING CLINDAMYCIN AND A WATER SOLUBLE ZINC SALT
- French Title of Invention:
- FORMULATIONS DERMATOLOGIQUES AQUEUSES CONTENANTS DE LA CLINDAMYCINE ET UN SEL DE ZINC SOLUBLE A L'EAU
- German Title of Invention:
- DERMATOLOGISCHE WÄSSRIGE FORMULIERUNGEN MIT CLINDAMYCIN UND EINEM WASSERLÖSLICHEN ZINKSALZ
- SPC Number:
-
Dates
- Filing date:
- 28/11/2001
- Grant date:
- 29/03/2006
- EP Publication Date:
- 29/03/2006
- PCT Publication Date:
- 06/06/2002
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 01/10/2003
- EP B1 Publication Date:
- 29/03/2006
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- 28/11/2020
- Expiration date:
- 28/11/2021
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 08/07/2020
-
-
- Name:
- Canute Pharma Limited
- Address:
- Ground Floor, 3 Royal Court, Tatton Street, WA16 6EN, Knutsford, Cheshire, United Kingdom (GB)
History of Owners
- From:
- 02/11/2018
- To:
- 08/07/2020
- Name:
- Crawford Healthcare Limited
- Address:
- King Edward Court, King Edward Road, Knutsford, Cheshire WA16 0BE, United Kingdom (GB)
- From:
- 02/11/2018
- To:
- 02/11/2018
- Name:
- STRAKAN INTERNATIONAL LIMITED
- Address:
- GALABANK BUSINESS PARK, GALASHIELS TD1 1QH, United Kingdom (GB)
- From:
- 28/11/2001
- To:
- 02/11/2018
- Name:
- Strakan International Limited
- Address:
- The Penthouse, Washington Mall 1, Church Street, Hamilton HM11, Bermuda (BM)
- From:
- 28/11/2001
- To:
- 10/09/2009
- Name:
- Access Pharmaceuticals Inc.
- Address:
- Suite 176, 2600 N. Stemmons Freeway, Dallas, TX 75207-2107, United States (US)
Agent
- Name:
- MARKS & CLERK LLP
- From:
- 15/06/2006
- Address:
- BP 1775, 1017, LUXEMBOURG, Luxembourg (LU)
- To:
Inventor
1
- Name:
- MCDONAGH Emma L. Strakan Phamaceuticals Ltd.
- Address:
- United Kingdom (GB)
2
- Name:
- KANIS Rebecca, L. Strakan Pharmaceuticals Ltd.
- Address:
- United Kingdom (GB)
Priority
- Priority Number:
- 0029018
- Priority Date:
- 28/11/2000
- Priority Country:
- United Kingdom (GB)
Classification
- Main IPC Class:
-
A61K 31/70;
Publication
Bulletin
1
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2018/13
- Publication date:
- 13/12/2018
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
2
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2018/13
- Publication date:
- 13/12/2018
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
3
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2020/09
- Publication date:
- 04/08/2020
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20180000373A
- Date Registered:
- 02/11/2018
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
MARKS & CLERK LLP
- Journal Edition Number:
-
- Text:
- Changement d'adresse
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- STRAKAN INTERNATIONAL LIMITED
- Address:
- GALABANK BUSINESS PARK, GALASHIELS TD1 1QH, United Kingdom (GB)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of ownership
- Deed Number:
- RC20180000374A
- Date Registered:
- 02/11/2018
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
MARKS & CLERK LLP
- Journal Edition Number:
-
- Text:
-
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- Crawford Healthcare Limited
- Address:
- King Edward Court, King Edward Road, Knutsford, Cheshire WA16 0BE, United Kingdom (GB)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of ownership
- Deed Number:
- RC20200000202A
- Date Registered:
- 08/07/2020
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
MARKS & CLERK LLP
- Journal Edition Number:
-
- Text:
-
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- Canute Pharma Limited
- Address:
- Ground Floor, 3 Royal Court, Tatton Street, WA16 6EN, Knutsford, Cheshire, United Kingdom (GB)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
-
- Annual Fee Number:
-
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 24/10/2019
- Last Annual Fee Paid Number:
- 19
- Last Annual Fee Paid Amount:
- 281 Euro
- Payer:
- ANAQUA SERVICES (ANC. SGA2)