Patent details

EP1497266 Title: QUINOLINE DERIVATIVES AND THEIR USE AS 5-HT6 LIGANDS

Basic Information

Publication number:
EP1497266
PCT Application Number:
PCT/EP/2003/003197
Type:
European Patent Granted for LU
Legal Status:
Lapsed
Application number:
EP037148897
PCT Publication Number:
WO/2003/080580
First applicant's nationality:
Switzerland (CH)
Translation Language:
EPO Publication Language:
English
English Title of Invention:
QUINOLINE DERIVATIVES AND THEIR USE AS 5-HT6 LIGANDS
French Title of Invention:
DERIVES DE QUINOLEINE ET LEUR UTILISATION COMME LIGANDS 5-HT6
German Title of Invention:
CHINOLINDERIVATE UND DEREN VERWENDUNG ALS 5-HT6 LIGANDEN
SPC Number:

Dates

Filing date:
25/03/2003
Grant date:
11/06/2008
EP Publication Date:
11/06/2008
PCT Publication Date:
02/10/2003
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
19/01/2005
EP B1 Publication Date:
11/06/2008
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
25/03/2020
Expiration date:
25/03/2023
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
08/03/2017
 
 

Name:
Axovant Sciences GmbH
Address:
c/o Vischer AG , Aeschenvorstadt 4, 4010, BASEL, Switzerland (CH)

History of Owners

From:
03/08/2015
To:
08/03/2017

Name:
AXOVANT SCIENCES LTD.
Address:
CLARENDON HOUSE, 2 CHURCH STREET, HAMILTON, BERMUDA HM11, Bermuda (BM)

From:
03/08/2015
To:
03/08/2015

Name:
ROIVANT NEUROSCIENCES LTD.
Address:
CLARENDON HOUSE, 2 CHURCH STREET, HAMILTON , BERMUDA HM11, Bermuda (BM)

From:
25/03/2003
To:
02/08/2015

Name:
GLAXO GROUP LIMITED
Address:
Glaxo Wellcome House, Berkeley Avenue,, Greenford, Middlesex UB6 ONN, United Kingdom (GB)

Agent

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

Inventor

1

Name:
JOHNSON Christopher, Norbert, GlaxoSmithKline
Address:
United Kingdom (GB)

2

Name:
AHMED Mahmood, GlaxoSmithKline
Address:
United Kingdom (GB)

3

Name:
WITTY David, GlaxoSmithKline
Address:
United Kingdom (GB)

4

Name:
JONES Martin, C, GlaxoSmithKline
Address:
United Kingdom (GB)

5

Name:
WADE Charles, Edward, GlaxoSmithKline
Address:
United Kingdom (GB)

6

Name:
MACDONALD Gregor, James, GlaxoSmithKline
Address:
United Kingdom (GB)

7

Name:
THOMPSON Mervyn, GlaxoSmithKline
Address:
United Kingdom (GB)

8

Name:
MOSS Stephen, Frederick, GlaxoSmithKline
Address:
United Kingdom (GB)

Priority

1

Priority Number:
0207289
Priority Date:
27/03/2002
Priority Country:
United Kingdom (GB)

2

Priority Number:
0225678
Priority Date:
04/11/2002
Priority Country:
United Kingdom (GB)

Classification

Main IPC Class:
C07D 215/40;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2017/02
Publication date:
22/06/2017
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:
RC20170000049A
Date Registered:
08/03/2017
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:
Axovant Sciences GmbH
Address:
c/o Vischer AG , Aeschenvorstadt 4, 4010, BASEL, Switzerland (CH)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
27/03/2019
Last Annual Fee Paid Number:
17
Last Annual Fee Paid Amount:
246 Euro
Payer:
Computer Packages INC
Filing date Document type Number of pages
08/03/2017 Request For Change 1
08/03/2017 General Document 12