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)
Filing date Document type Number of pages
20/07/2017 Request For Change 1
16/02/2017 Request For Change 3