Patent details

EP1093517 Title: NEISSERIA MENINGITIDIS ANTIGENS AND COMPOSITIONS

Basic Information

Publication number:
EP1093517
PCT Application Number:
PCT/US/1999/009346
Type:
European Patent Granted for LU
Legal Status:
Lapsed
Application number:
EP999227523
PCT Publication Number:
WO/1999/057280
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
NEISSERIA MENINGITIDIS ANTIGENS AND COMPOSITIONS
French Title of Invention:
COMPOSITIONS ET ANTIGENES A BASE DE MENINGOCOQUE
German Title of Invention:
NEISSERIA MENINGITIDIS ANTIGENE UND ZUSAMMENSTELLUNGEN
SPC Number:

Dates

Filing date:
30/04/1999
Grant date:
05/03/2008
EP Publication Date:
05/03/2008
PCT Publication Date:
11/11/1999
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
25/04/2001
EP B1 Publication Date:
05/03/2008
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
30/04/2018
Expiration date:
30/04/2019
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
26/04/2017
 
 

Name:
GlaxoSmithKline Biologicals S.A.
Address:
Rue de l'Institut 89, 1330 Rixensart, Belgium (BE)

History of Owners

From:
26/04/2017
To:
26/04/2017

Name:
Novartis AG
Address:
Lichstrasse 35, 4056 Basel, Switzerland (CH)

From:
26/04/2017
To:
26/04/2017

Name:
Novartis Vaccines and Diagnostics, Inc.
Address:
2711 Centerville Road, Suite 400, Wilmington Delaware 19808, United States (US)

From:
26/04/2017
To:
26/04/2017

Name:
J. Craig Venter Institute Inc.
Address:
9704 Medical Center Drive, Rockville, MD 20850, United States (US)

Name:
Novartis Vaccines and Diagnostics, Inc.
Address:
350 Massachusetts Avenue, Cambridge, Massachusetts 02139, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
20/08/2008
Address:
PO Box 48, 8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
VENTER J., Craig
Address:
United States (US)

2

Name:
FRASER Claire
Address:
United States (US)

3

Name:
TETTELIN Hervé
Address:
United States (US)

4

Name:
MASIGNANI Vega
Address:
Italy (IT)

5

Name:
MORA Mariarosa
Address:
Italy (IT)

6

Name:
PIZZA Mariagratia
Address:
Italy (IT)

7

Name:
RATTI Giulio
Address:
Italy (IT)

8

Name:
RAPPUOLI Rino
Address:
Italy (IT)

9

Name:
SCARSELLI Maria
Address:
Italy (IT)

10

Name:
GALEOTTI Cesira
Address:
Italy (IT)

11

Name:
PETERSEN Jeremy
Address:
United States (US)

12

Name:
HICKEY Erin
Address:
United States (US)

13

Name:
GRANDI Guido
Address:
Italy (IT)

14

Name:
SCALATO Enzo
Address:
Italy (IT)

Priority

1

Priority Number:
83758 P
Priority Date:
01/05/1998
Priority Country:
United States (US)

2

Priority Number:
94869 P
Priority Date:
31/07/1998
Priority Country:
United States (US)

3

Priority Number:
98994 P
Priority Date:
02/09/1998
Priority Country:
United States (US)

4

Priority Number:
99062 P
Priority Date:
02/09/1998
Priority Country:
United States (US)

5

Priority Number:
103749 P
Priority Date:
09/10/1998
Priority Country:
United States (US)

6

Priority Number:
103796 P
Priority Date:
09/10/1998
Priority Country:
United States (US)

7

Priority Number:
103794 P
Priority Date:
09/10/1998
Priority Country:
United States (US)

8

Priority Number:
121528 P
Priority Date:
25/02/1999
Priority Country:
United States (US)

Classification

Main IPC Class:
C12N 15/31;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2017/03
Publication date:
21/07/2017
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2017/03
Publication date:
21/07/2017
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

3

Bulletin Heading:
CO
Bulletin edition number:
2017/03
Publication date:
21/07/2017
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 ownership
Deed Number:
RC20170000121A
Date Registered:
26/04/2017
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
Office FREYLINGER S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Novartis Vaccines and Diagnostics, Inc.
Address:
4560 Horton Street, Emeryville, CA 94608, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20170000123A
Date Registered:
26/04/2017
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
Office FREYLINGER S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Novartis AG
Address:
Lichtstrasse 35, 4056 Basel, Switzerland (CH)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20170000124A
Date Registered:
26/04/2017
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
Office FREYLINGER S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
GlaxoSmithKline Biologicals S.A.
Address:
Rue de l'Institut 89, 1330 Rixensart, Belgium (BE)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
04/04/2017
Last Annual Fee Paid Number:
19
Last Annual Fee Paid Amount:
281 Euro
Payer:
MDC (HENKEL PATENT)
Filing date Document type Number of pages
03/05/2017 Outgoing Correspondence 1
26/04/2017 Request For Change 10
26/04/2017 Request For Change 7
26/04/2017 Request For Change 1
26/04/2017 Request For Change 6
26/04/2017 Request For Change 1
30/08/2018 Outgoing Correspondence 1
03/05/2017 Outgoing Correspondence 1