Patent details

EP1644019 Title: ABUSE RESISTANT AMPHETAMINE COMPOUNDS

Basic Information

Publication number:
EP1644019
PCT Application Number:
US2004017204
Type:
European Patent Granted for LU
Legal Status:
Expired
Application number:
EP047539259
PCT Publication Number:
WO2005000334
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
ABUSE RESISTANT AMPHETAMINE COMPOUNDS
French Title of Invention:
COMPOSES D'AMPHETAMINE RESISTANT AUX ABUS
German Title of Invention:
GEGEN MISSBRAUCH GESCHÜTZTE AMPHETAMIN-VERBINDUNGEN
SPC Number:
LUC00189

Dates

Filing date:
01/06/2004
Grant date:
15/02/2012
EP Publication Date:
12/04/2006
PCT Publication Date:
06/01/2005
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
12/04/2006
EP B1 Publication Date:
15/02/2012
EP B2 Publication Date:
21/02/2018
EP B3 Publication Date:
Lapsed date:
Expiration date:
01/06/2024
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
03/05/2023
 
 

Name:
TAKEDA PHARMACEUTICALS U.S.A. INC.
Address:
95 Hayden Avenue,, Lexington,, MA 02421, United States (US)

History of Owners

From:
03/11/2020
To:
03/05/2023

Name:
Takeda Pharmaceutical Company Limited
Address:
1-1, Doshomachi 4-chome, Chuo-ku,, Osaka-shi, Osaka, Japan (JP)

From:
14/02/2018
To:
03/11/2020

Name:
Shire LLC
Address:
9200 Brookfield Court, Florence, KY 41042, United States (US)

Agent

1

Name:
Dennemeyer & Associates S.A.
From:
15/07/2022
Address:
55, rue des Bruyères, L-1274, HOWALD, Luxembourg (LU)
To:

2

Name:
OFFICE FREYLINGER S.A.
From:
23/02/2012
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:
15/07/2022

Inventor

1

Name:
PAUL, Bernhard J
Address:
United States (US)

2

Name:
LAUDERBACK, Christopher
Address:
United States (US)

3

Name:
PICCARIELLO, Thomas
Address:
United States (US)

4

Name:
BISHOP, Barney
Address:
United States (US)

5

Name:
MONCRIEF, James, Scott
Address:
United States (US)

6

Name:
VERBICKY, Christopher A
Address:
United States (US)

7

Name:
KRISHNAN, Suma
Address:
United States (US)

8

Name:
MICKLE, Travis
Address:
United States (US)

9

Name:
OBERLENDER, Rob
Address:
United States (US)

Priority

1

Priority Number:
473929 P
Priority Date:
29/05/2003
Priority Country:
United States (US)

2

Priority Number:
567801 P
Priority Date:
05/05/2004
Priority Country:
United States (US)

Classification

IPC classification:
A61K 38/00; A61P 25/00; A61K 47/50;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2020/13
Publication date:
07/12/2020
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2023/07
Publication date:
06/06/2023
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

European Patent Bulletin

1

Issue number:
201808
Publication date:
21/02/2018
Description:
Patent maintained (B2 publication)

2

Issue number:
201743
Publication date:
25/10/2017
Description:
International Patent Classification Changed

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20200000351A
Date Registered:
03/11/2020
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
Baker & McKenzie
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Takeda Pharmaceutical Company Limited
Address:
1-1, Doshomachi 4-chome, Chuo-ku,, Osaka-shi, Osaka, Japan (JP)

Removed Pledgee

Name:
Address:

Power of attorney

Change Kind/ Decision Type:
Assignment
Deed Number:
RC20220000258A
Date Registered:
15/07/2022
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
Dennemeyer & Associates S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20230000210A
Date Registered:
03/05/2023
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
Dennemeyer & Associates S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
TAKEDA PHARMACEUTICALS U.S.A. INC.
Address:
95 Hayden Avenue,, 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:
23/05/2023
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
300 Euro
Payer:
ANAQUA SERVICES (ANC. SGA2)
Filing date Document type Number of pages
05/11/2020 Outgoing Correspondence 1
03/05/2023 Request For Change 8
03/05/2023 Outgoing Correspondence 1
15/07/2022 Request For Change 1
15/07/2022 Outgoing Correspondence 1
15/07/2022 Power Of Attorney 1
03/11/2020 Request For Change 30