Patent details

EP1526134 Title: TRIAZOLYL TROPANE DERIVATIVES AS CCR5 MODULATORS

Basic Information

Publication number:
EP1526134
PCT Application Number:
Type:
European Patent Granted for LU
Legal Status:
Expired
Application number:
EP040041931
PCT Publication Number:
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
TRIAZOLYL TROPANE DERIVATIVES AS CCR5 MODULATORS
French Title of Invention:
DERIVES DE TRIAZOLYLTROPANE COMME MODULATEURS DE CCR5
German Title of Invention:
TRIAZOLYLTROPANDERIVATE ALS CCR5-MODULATOREN
SPC Number:

Dates

Filing date:
09/05/2001
Grant date:
03/09/2008
EP Publication Date:
03/09/2008
PCT Publication Date:
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
27/04/2005
EP B1 Publication Date:
03/09/2008
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
09/05/2021
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
02/05/2018
 
 

Name:
PHIVCO-1 LLC
Address:
251 Little Falls Drive, Wilmington, Delaware 19808, United States (US)

History of Owners

From:
31/12/2014
To:
02/05/2018

Name:
PHIVCO-1 LLC
Address:
CORPORATION SERVICE COMPANY, 2711 CENTERVILLE ROAD,SUITE 400, WILMINGTON, DELAWARE 19808, United States (US)

From:
09/05/2001
To:
02/05/2018

Name:
Pfizer Limited
Address:
Ramsgate Road, Sandwich, Kent CT13 9NJ, United Kingdom (GB)

From:
09/05/2001
To:
30/12/2014

Name:
PFIZER INC.
Address:
235 East 42nd Street, New York, N.Y. 10017, United States (US)

Agent

1

Name:
KIRKPATRICK SA / NV
From:
02/05/2018
Address:
AVENUE WOLFERS 32, 1310, LA HULPE, Belgium (BE)
To:

2

Name:
OFFICE FREYLINGER S.A.
From:
03/09/2008
Address:
PO Box 48, 8001, STRASSEN, Luxembourg (LU)
To:
02/05/2018

Inventor

1

Name:
Stammen Blanda Luzia Christa
Address:
United Kingdom (GB)

2

Name:
Wood Anthony
Address:
United Kingdom (GB)

3

Name:
Perros Manoussos
Address:
United Kingdom (GB)

4

Name:
Price David Anthony
Address:
United Kingdom (GB)

Priority

1

Priority Number:
0014046
Priority Date:
26/05/2000
Priority Country:
United Kingdom (GB)

2

Priority Number:
0015835
Priority Date:
27/06/2000
Priority Country:
United Kingdom (GB)

Classification

Main IPC Class:
C07D 451/04;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2018/07
Publication date:
21/06/2018
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:
RC20180000168B
Date Registered:
02/05/2018
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
KIRKPATRICK SA / NV
Journal Edition Number:
Text:
Changement d'adresse
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
PHIVCO-1 LLC
Address:
251 Little Falls Drive, Wilmington, Delaware 19808, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
20/03/2020
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
300 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
02/05/2018 Request For Change 3
02/05/2018 Outgoing Correspondence 1