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)
Filing date Document type Number of pages
08/07/2020 Request For Change 4
02/11/2018 Request For Change 16
05/11/2018 Outgoing Correspondence 1
09/07/2020 Outgoing Correspondence 1
02/11/2018 Request For Change 2
12/08/2022 Request For Change 1
02/09/2022 Outgoing Correspondence 56