Patent details

LUC00299 Product Name: Sacituzumab govitecan

Basic Information

Publication number:
LUC00299
Type:
SPC
SPC Type:
Medical
Basic Patent Number:
EP211765458
Legal Status:
Pending & Published
Application number:
LUC00299
First applicant's nationality:
Procedural language:
French

Marketing Authorization

Marketing Authorization Number:
EU/1/21/1592
Marketing Authorization Type:
Marketing Authorization Date:
23/11/2021
Marketing Authorization Status:
Accepted
Marketing Authorization Country:
Luxembourg (LU)

Dates

Filing date:
08/02/2023
First Marketing Authorization date:
23/11/2021
Grant date:
Activation date:
Publication date:
09/02/2023
Lapsed date:
Expiration date:
Renunciation date:
Revocation date:
Annulment date:
Basic SPC Expiration:
02/12/2034
SPC Extension Expiration:
02/12/2034
Rejection date:
Withdrawal date:

Owner

From:
24/05/2023
 
 

Name:
Immunomedics, Inc.
Address:
c/o Gilead Sciences, Inc. 333 Lakeside drive, CA 94404, Foster City, , United States (US)

History of Owners

From:
08/02/2023
To:
24/05/2023

Name:
Immunomedics, Inc.
Address:
300 American Road, Morris Plains, NJ 07950, United States (US)

Agent

Name:
Dennemeyer & Associates S.A.
From:
08/02/2023
Address:
55, rue des Bruyères, L-1274, HOWALD, Luxembourg (LU)
To:

Publication

Bulletin

1

Bulletin Heading:
SPC1
Bulletin edition number:
2023/03
Publication date:
01/03/2023
Description:
Section C : Published requests for Supplementary Protection Certificates – I1 publication

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

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20230000247A
Date Registered:
24/05/2023
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Change of address
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Immunomedics, Inc.
Address:
c/o Gilead Sciences, Inc. 333 Lakeside drive, CA 94404, Foster City, , United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
31/12/2029
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
09/02/2023 Publication 1
08/02/2023 Application Form 6
08/02/2023 Marketing authorization 3
08/02/2023 Summary of the product caracteristics 35
08/02/2023 MA publication 12
09/02/2023 Outgoing Correspondence 1
24/05/2023 Request For Change 6
24/05/2023 Outgoing Correspondence 1