Patent details

92912 Product Name: "mépolizumab et ses dérivés pharmaceutiquement acceptables (NUCALA)"

Basic Information

Publication number:
92912
Type:
SPC
SPC Type:
Medical
Basic Patent Number:
EP959446923
Legal Status:
Expired
Application number:
92912
First applicant's nationality:
Procedural language:
French

Paediatric Extension

SPC Extension Filing Date:
19/09/2018
SPC Extension Agent Name:
OFFICE FREYLINGER S.A.
SPC Extension Status:
Granted
SPC Extension Grant Date:
18/01/2019
SPC Extension Rejection Date:

Marketing Authorization

Marketing Authorization Number:
EU/1/15/1043 - Nucala - mépolizumab
Marketing Authorization Type:
Marketing Authorization Date:
07/12/2015
Marketing Authorization Status:
Accepted
Marketing Authorization Country:

Dates

Filing date:
16/12/2015
First Marketing Authorization date:
07/12/2015
Grant date:
16/02/2016
Activation date:
22/12/2015
Publication date:
16/02/2016
Lapsed date:
Expiration date:
Renunciation date:
Revocation date:
Annulment date:
Basic SPC Expiration:
22/12/2020
SPC Extension Expiration:
22/06/2021
Rejection date:
Withdrawal date:

Owner

From:
10/01/2018
 
 

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

History of Owners

From:
16/12/2015
To:
10/01/2018

Name:
GLAXOSMITHKLINE LLC CORPORATION SERVICE COMPANY
Address:
2711 CENTREVILLE ROAD, WILMINGTON, DELAWARE 19808, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
16/12/2015
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
COOK Richard M.
Address:
United States (US)

2

Name:
APPELBAUM Edward Robert
Address:
United States (US)

3

Name:
HOLMES Stephen Dudley
Address:
United Kingdom (GB)

4

Name:
AMES Robert S.
Address:
United States (US)

5

Name:
THEISEN Timothy Wayne
Address:
United States (US)

6

Name:
McMILLAN Lynette Jane
Address:
United States (US)

7

Name:
GROSS Mitchell Stuart
Address:
United States (US)

8

Name:
CHAIKEN Irwin M.
Address:
United States (US)

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:
SPCX1
Bulletin edition number:
2018/11
Publication date:
11/10/2018
Description:
Section G : Applications for extensions for pediatric use – I1E publication

3

Bulletin Heading:
SPCX2
Bulletin edition number:
2019/02
Publication date:
22/02/2019
Description:
Section H : Granted extensions for pediatric use of supplementary protection certificates – I2E publication

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:
18/09/2019
Last Annual Fee Paid Number:
25
Last Annual Fee Paid Amount:
450 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
20/09/2018 Outgoing Correspondence 1
10/01/2018 Request For Change 4
19/09/2018 General Document 4
19/09/2018 General Document 36
20/09/2018 FNET_DC_FRONTPAGE 1
19/09/2018 General Document 1
19/09/2018 General Document 3
19/09/2018 Application Form 4
19/09/2018 General Document 1
18/01/2019 Certificate 1
18/01/2019 Publication 1
18/01/2019 Outgoing Correspondence 1
20/09/2018 Publication 1