Patent details
92153
Product Name:
Teduglutide sous toutes ses formes, telles qu'elles sont protégées par le brevet de base
Basic Information
- Publication number:
- 92153
- Type:
- SPC
- SPC Type:
- Medical
- Basic Patent Number:
-
EP979162807
- Legal Status:
- Expired
- Application number:
- 92153
- First applicant's nationality:
- Procedural language:
- French
Marketing Authorization
- Marketing Authorization Number:
- EU/1/12/787/001
- Marketing Authorization Type:
-
- Marketing Authorization Date:
- 30/08/2012
- Marketing Authorization Status:
- Accepted
- Marketing Authorization Country:
-
Dates
- Filing date:
- 19/02/2013
- First Marketing Authorization date:
- 30/08/2012
- Grant date:
- 19/04/2013
- Activation date:
- 11/04/2017
- Publication date:
- 19/04/2013
- Lapsed date:
- Expiration date:
- Renunciation date:
- Revocation date:
- Annulment date:
- Basic SPC Expiration:
- 11/04/2022
- SPC Extension Expiration:
- 11/04/2022
- Rejection date:
- Withdrawal date:
Owner
- From:
- 20/07/2017
-
-
- Name:
- 1149336 ONTARIO INC.
- Address:
- 19 Fernwood Road, Toronto, Ontario M6B 3G3, Canada (CA)
- Name:
- Shire-NPS Pharmaceuticals, Inc.
- Address:
- 300 Shire Way, Lexington, MA 02421, United States (US)
History of Owners
- From:
- 16/02/2017
- To:
- 20/07/2017
- Name:
- 1149336 ONTARIO INC.
- Address:
- 19 Fernwood Road, Toronto, Ontario M6B 3G3, Canada (CA)
- Name:
- Shire-NPS Pharmaceuticals, Inc.
- Address:
- HILLS DRIVE, 3RD FLOOR 550, BEDMINSTER, NJ 07921, United States (US)
- From:
- 19/02/2013
- To:
- 16/02/2017
- Name:
- 1149336 ONTARIO INC.
- Address:
- 19 Fernwood Road, Toronto, Ontario M6B 3G3, Canada (CA)
- Name:
- NPS PHARMACEUTICALS, INC.
- Address:
- HILLS DRIVE, 3RD FLOOR 550, BEDMINSTER, NJ 07921, United States (US)
Agent
- Name:
- DENNEMEYER & ASSOCIATES S.A. PATENT DEPARTMENT
- From:
- 19/02/2013
- Address:
- PO Box 1502, 1015, LUXEMBOURG, Luxembourg (LU)
- To:
Inventor
1
- Name:
- DRUCKER Daniel, J.
- Address:
- Canada (CA)
2
- Name:
- CRIVICI Anna, E.
- Address:
- Canada (CA)
3
- Name:
- SUMNER-SMITH Martin
- Address:
- Canada (CA)
Publication
Bulletin
1
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2017/01
- Publication date:
- 16/03/2017
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
2
- Bulletin Heading:
- SPC3
- Bulletin edition number:
- 2017/02
- Publication date:
- 22/06/2017
- Description:
- Section E : Supplementary Protection certificates entered into force – IA publication
3
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2017/04
- Publication date:
- 04/08/2017
- 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 owner(s) name/address
- Deed Number:
- RC20170000030A
- Date Registered:
- 16/02/2017
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
MARKS & CLERK (Luxembourg) LLP
- Journal Edition Number:
-
- Text:
-
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- Shire-NPS Pharmaceuticals, Inc.
- Address:
- HILLS DRIVE, 3RD FLOOR 550, BEDMINSTER, NJ 07921, United States (US)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20170000253A
- Date Registered:
- 20/07/2017
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
MARKS & CLERK (Luxembourg) LLP
- Journal Edition Number:
-
- Text:
-
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- Shire-NPS Pharmaceuticals, Inc.
- Address:
- 300 Shire Way, Lexington, MA 02421, United States (US)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
-
- Annual Fee Number:
-
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 29/03/2021
- Last Annual Fee Paid Number:
- 25
- Last Annual Fee Paid Amount:
- 450 Euro
- Payer:
- ANAQUA SERVICES (ANC. SGA2)