Patent details

LUC00274 Product Name: Polysaccharide pneumococcique de sérotype 22F conjugué à la protéine vectrice CRM197

Basic Information

Publication number:
LUC00274
Type:
SPC
SPC Type:
Medical
Basic Patent Number:
EP157085804
Legal Status:
Inactive
Application number:
LUC00274
First applicant's nationality:
Procedural language:
French

Marketing Authorization

Marketing Authorization Number:
EU/1/21/1612
Marketing Authorization Type:
Marketing Authorization Date:
15/02/2022
Marketing Authorization Status:
Accepted
Marketing Authorization Country:
Luxembourg (LU)

Dates

Filing date:
22/07/2022
First Marketing Authorization date:
15/02/2022
Grant date:
12/05/2025
Activation date:
Publication date:
25/07/2022
Lapsed date:
Expiration date:
Renunciation date:
Revocation date:
Annulment date:
Basic SPC Expiration:
15/02/2037
SPC Extension Expiration:
15/02/2037
Rejection date:
Withdrawal date:

Owner

From:
14/03/2023
 
 

Name:
PFIZER INC.
Address:
66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)

History of Owners

From:
22/07/2022
To:
14/03/2023

Name:
Pfizer Inc.
Address:
235 East 42nd Street, New York, NY 10017, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
22/07/2022
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Publication

Bulletin

1

Bulletin Heading:
SPC1
Bulletin edition number:
2022/09
Publication date:
01/08/2022
Description:
Section C : Published requests for Supplementary Protection Certificates – I1 publication

2

Bulletin Heading:
CO
Bulletin edition number:
2023/05
Publication date:
04/04/2023
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

3

Bulletin Heading:
SPC2
Bulletin edition number:
2025/07
Publication date:
04/06/2025
Description:
Section D : Granted supplementary protection certificates – I2 publication

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20230000113A
Date Registered:
14/03/2023
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
changement d'adresse
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
PFIZER INC.
Address:
66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
31/01/2035
Annual Fee Number:
21
Annual Fee Amount:
410 Euro
Expected Payer:
Last Annual Fee Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Number of pages
14/03/2023 Request For Change 1
14/03/2023 Request For Change 1
16/03/2023 Outgoing Correspondence 3
22/07/2022 Summary of the product caracteristics 37
22/07/2022 Application Form 3
22/07/2022 Marketing authorization 3
22/07/2022 MA publication 10
25/07/2022 Outgoing Correspondence 1
12/05/2025 Certificate 1
25/07/2022 Publication 1
12/05/2025 Publication 1
12/05/2025 Outgoing Correspondence 1