Patent details

EP1965823 Title: METHODS FOR ADMINISTERING HYPOGLYCEMIC AGENTS

Basic Information

Publication number:
EP1965823
PCT Application Number:
PCT/US/2006/060508
Type:
European Patent Granted for LU
Legal Status:
Revoked
Application number:
EP068396977
PCT Publication Number:
WO/2007/056681
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
METHODS FOR ADMINISTERING HYPOGLYCEMIC AGENTS
French Title of Invention:
PROCEDES D'ADMINISTRATION D'AGENTS HYPOGLYCEMIQUES
German Title of Invention:
VERFAHREN ZUR VERABREICHUNG VON HYPOGLYKÄMISCHEN MITTELN
SPC Number:

Dates

Filing date:
03/11/2006
Grant date:
18/05/2016
EP Publication Date:
18/05/2016
PCT Publication Date:
18/05/2007
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
10/09/2008
EP B1 Publication Date:
18/05/2016
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
03/11/2026
Renunciation date:
Revocation date:
11/06/2024
Annulment date:

Owner

From:
07/12/2018
 
 

Name:
GlaxoSmithKline LLC
Address:
251 Little Falls Drive, Wilmington, DE 19808, United States (US)

History of Owners

From:
23/11/2018
To:
07/12/2018

Name:
GlaxoSmithKline LLC
Address:
Corporation Service Company 2711 Centerville Road Suite 400, Wilmington DE 19808, United States (US)

From:
10/01/2018
To:
23/11/2018

Name:
GlaxoSmithKline LLC
Address:
251 Little Falls Drive, Wilmington, DE 19808, United States (US)

From:
01/09/2017
To:
10/01/2018

Name:
GlaxoSmithKline LLC
Address:
251 Little Falls Drive, Wilmington, DE 19808, United States (US)

From:
03/11/2006
To:
01/09/2017

Name:
GlaxoSmithKline LLC
Address:
Corporation Service Company 2711 Centerville Road Suite 40, Wilmington DE 19808, United States (US)

Agent

Name:
KIRKPATRICK
From:
13/07/2016
Address:
AVENUE WOLFERS 32, 1310, LA HULPE, Belgium (BE)
To:

Inventor

1

Name:
BUSH Mark A.
Address:
United States (US)

2

Name:
O'NEILL Mary Colleen
Address:
United States (US)

Priority

1

Priority Number:
733920 P
Priority Date:
04/11/2005
Priority Country:
United States (US)

2

Priority Number:
742600 P
Priority Date:
06/12/2005
Priority Country:
United States (US)

Classification

Main IPC Class:
A61K 38/00;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2018/03
Publication date:
20/02/2018
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
VRV
Bulletin edition number:
2025/01
Publication date:
06/01/2025
Description:
Section L: Applications for patents or supplementary protection certificates which have been withdrawn or are deemed to have been withdrawn (art. 32, 35.1, 39.5 of the law) Renunciation to a patent or supplementary protection certificate (Art. 72 of the law) Rejected applications for extensions for pediatric use of supplementary protections certificates

European Patent Bulletin

1

Issue number:
202452
Publication date:
25/12/2024
Description:
Revocation of the European patent

2

Issue number:
201902
Publication date:
09/01/2019
Description:
Transfer of Rights

3

Issue number:
201852
Publication date:
26/12/2018
Description:
Transfer of Rights

4

Issue number:
201740
Publication date:
04/10/2017
Description:
Transfer of Rights

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20180000011A
Date Registered:
10/01/2018
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Changements de noms et d'adresses
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
GlaxoSmithKline LLC
Address:
251 Little Falls Drive, Wilmington, DE 19808, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
22/10/2024
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
10/01/2018 Request For Change 4
11/01/2018 Outgoing Correspondence 1