Patent details

EP1794126 Title: CRYSTALLINE FORM OF N-(4-FLUOROBENZYL)-N-(1-METHYLPIPERIDIN-4-YL)-N'-(4-(2-METHYLPROPYLOXY)PHENYLMETHYL)CARBAMIDE HEMI-TARTRATE

Basic Information

Publication number:
EP1794126
PCT Application Number:
PCT/US/2005/034813
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP058056433
PCT Publication Number:
WO/2006/037043
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
CRYSTALLINE FORM OF N-(4-FLUOROBENZYL)-N-(1-METHYLPIPERIDIN-4-YL)-N'-(4-(2-METHYLPROPYLOXY)PHENYLMETHYL)CARBAMIDE HEMI-TARTRATE
French Title of Invention:
FORME CRISTALLINE DU SEL D'HÉMI-TARTRATE DE N-(4-FLUOROBENZYL)-N-(1-METHYLPIPERIDIN-4-YL)-N'-(4-(2-METHYLPROPYLOXY)PHENYLMETHYL)CARBAMIDE
German Title of Invention:
KRISTALLINE FORM DES HEMITARTRATSALZES VON N-(4-FLUOROBENZYL)-N-(1-METHYLPIPERIDIN-4-YL)-N'-(4-(2-METHYLPROPYLOXY)PHENYLMETHYL)CARBAMID
SPC Number:

Dates

Filing date:
26/09/2005
Grant date:
20/03/2013
EP Publication Date:
20/03/2013
PCT Publication Date:
06/04/2006
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
13/06/2007
EP B1 Publication Date:
20/03/2013
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
26/09/2025
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
27/10/2020
 
 

Name:
Acadia Pharmaceuticals Inc.
Address:
12830 El Camino Real, Suite 400, San Diego, CA 92130, United States (US)

History of Owners

From:
18/10/2016
To:
18/10/2016

Name:
ACADIA PHARMACEUTICALS, INC.
Address:
TORREYANA ROAD 11085, SAN DIEGO, CA 92121-1402, United States (US)

From:
18/10/2016
To:
27/10/2020

Name:
ACADIA PHARMACEUTICALS, INC.
Address:
VALLEY CENTRE DRIVE 3611, SAN DIEGO, CA 92121-1402, United States (US)

From:
26/09/2005
To:
17/10/2016

Name:
ACADIA PHARMACEUTICALS, INC.
Address:
SORRENTO VALLEY BLVD. 3911, SAN DIEGO, CA 92121-1402, United States (US)

Agent

Name:
ARONOVA S.A.
From:
18/06/2013
Address:
PO Box 327, 4004, ESCH-SUR-ALZETTE, Luxembourg (LU)
To:

Inventor

1

Name:
THYGESEN Mikkel
Address:
Denmark (DK)

2

Name:
ANDERSSON Carl-magnus, A.
Address:
Sweden (SE)

3

Name:
BLATTER Fritz
Address:
Switzerland (CH)

4

Name:
SCHLIENGER Nathalie
Address:
Denmark (DK)

5

Name:
BERGHAUSEN Jorg
Address:
Germany (DE)

6

Name:
TOLF Bo-ragnar
Address:
Sweden (SE)

Priority

Priority Number:
614014 P
Priority Date:
27/09/2004
Priority Country:
United States (US)

Classification

Main IPC Class:
C07D 211/58;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2020/12
Publication date:
02/11/2020
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:
RC20200000342A
Date Registered:
27/10/2020
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
ARONOVA S.A.
Journal Edition Number:
Text:
Changement d'adresse
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Acadia Pharmaceuticals Inc.
Address:
12830 El Camino Real, Suite 400, San Diego, CA 92130, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
27/09/2024
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
300 Euro
Payer:
Computer Packages INC
Filing date Document type Number of pages
27/10/2020 Outgoing Correspondence 1
27/10/2020 Request For Change 1