European Patent Office
2019

8 - August

Overview

Index
1 - January
2 - February
3 - March
4 - April
5 - May
6 - June
7 - July
8 - August
9 - September
10 - October
11 - November
12 - December
Supplementary publications
Supplementary publication 1
Supplementary publication 2
Supplementary publication 3
Supplementary publication 4

    Article 73

    Citation: OJ EPO 2019, A73

    Online publication date: 30.8.2019

    EUROPEAN PATENT OFFICE
    Representation

    List of professional representatives before the European Patent Office1

    Contracting state

    BE

    Belgium

     

     

     

    Amendments

     

     

     

    Saelens, Claire (BE)

    Inbiose N.V.

    Technologiepark 82 - bus 41

    9052 ZWIJNAARDE

    Voortmans, Gilbert J.L. (BE)

    De Clercq & Partners

    Edgard Gevaertdreef 10a

    9830 SINT-MARTENS-LATEM

     

     

    Deletions

     

     

     

    Delcoux, Mariette (BE)

    R. 154(1)

    Allée des Marronniers 2/33

    5030 GEMBLOUX

     

     

     

    BG

    Bulgaria

     

     

     

    Amendments

     

     

     

    Tahtadjiev, Konstantin (BG)

    J.k. Goce Delchev bl.233, et. 8, ap. 35

    1404 SOFIA

    Tahtadzhiev, Konstantin (BG)

    cf. Tahtadjiev, Konstantin (BG)

     

     

    CH

    Switzerland

     

     

     

    Entries

     

     

     

    Naylor, Philip (GB)

    cf. GB

    Philip Morris Products S.A.

    Quai Jeanrenaud 3

    2000 NEUCHÂTEL

    Stamegna, Yoann Marc Laurent (FR)

    cf. FR

    Bugnion SA

    10, route de Florissant

    Case Postale 375

    1211 GENÈVE 12

    Thompson, Hugh Patrick George Sreeves (GB)

    cf. GB

    Philip Morris Products S.A.

    Quai Jeanrenaud 3

    2000 NEUCHÂTEL

     

    Amendments

     

     

     

    Chautard, Cécile (FR)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

    Cogniat, Éric Jean Marie (FR)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

    Corticchiato, Olivier (FR)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

     

    Couzens, Patrick John (GB)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

    Cronin, Brian Harold John (GB)

    Cronin Intellectual Property

    Chemin de la Vuarpillière 29

    1260 NYON

    Dubes, Alix (FR)

    Fresenius Kabi SwissBioSim GmbH

    Terre Bonne Business Park

    Route de Crassier 23 - Bâtiment A3

    1262 EYSINS

     

    Ducreux, Marie (FR)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

    Elleby, Gudrun (DK)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

    Gagliardi, Tatiana (IT)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

     

    Kamibayashi, Lynne (CA)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

    Krishnan, Sri (BE)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

    Künzi, Sophie (CH)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

     

    Lomholt, Stig Bredsted (DK)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

    Lumsden, Stuart Edward Henry (GB)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

    Marquardt, Ulf (DE)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

     

    Mollet, Beat Max (CH)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

    Navarro Fernández, Maria Isabel (ES)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

    Rosolen-Delarue, Katell (FR)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

     

    Sacroug, Olivier (CH)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

    Schnyder, Frank Simon (CH)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

    Schuller, Cornelis (NL)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

     

    Stephen, Paula-Marie (GB)

    Société des Produits Nestlé S.A.

    Avenue Nestlé 55

    1800 VEVEY

     

     

     

    Deletions

     

     

     

    Stefánsson, Stefán Einar (IS)

    cf. DE

    Teva Pharmaceuticals International GmbH

    Elisabethenstrasse 15

    4051 BASEL

     

     

     

    CZ

    Czech Republic

     

     

     

    Amendments

     

     

     

    Andera, Jiří (CZ)

    Rott, Růžička, Guttmann a spol.

    Patent Trademark and Law Office

    Vyskočilova 1566

    140 00 PRAHA 4

    Guttmann, Michal (CZ)

    Rott, Růžička, Guttmann a spol.

    Patent Trademark and Law Office

    Vyskočilova 1566

    140 00 PRAHA 4

    Krmenčík, Václav (CZ)

    Rott, Růžička, Guttmann a spol.

    Patent Trademark and Law Office

    Vyskočilova 1566

    140 00 PRAHA 4

     

    Sedlák, Jirí (CZ)

    Okružní 2824

    370 01 ČESKÉ BUDĚJOVICE

    Smíšek, Michal (CZ)

    Rott, Růžička, Guttmann a spol.

    Patent Trademark and Law Office

    Vyskočilova 1566

    140 00 PRAHA 4

     

     

    DE

    Germany

     

     

     

    Entries

     

     

     

    Stefánsson, Stefán Einar (IS)

    cf. CH

    Sandoz International GmbH

    Industriestraße 25

    83607 HOLZKIRCHEN

     

     

     

    Amendments

     

     

     

    Bauer, Steffen (DE)

    Mühlstraße 5

    09661 HAINICHEN

    Clever, Matthias Sebastian (DE)

    Habermann Intellectual Property Partnerschaft

    von Patentanwälten mbB

    Dolivostraße 15A

    64293 DARMSTADT

    Eichner, Alexander (DE)

    Hoffmann Eitle

    Patent- und Rechtsanwälte PartmbB

    Arabellastraße 30

    81925 MÜNCHEN

     

    Heisel, Wolfgang (DE)

    Rebbergstraße 20d

    78464 KONSTANZ

    Jercher, Melitta (DE)

    LLM IP Patentanwalts­kanzlei

    Hofmannstraße 60

    81379 MÜNCHEN

    Kuhn-Ullrich, Tobias (DE)

    Sick AG

    Intellectual Property

    Erwin-Sick-Straße 1

    79183 WALDKIRCH

     

    Latza, Elke Angelika (DE)

    Habermann Intellectual Property Partnerschaft

    von Patentanwälten mbB

    Dolivostraße 15A

    64293 DARMSTADT

    Legl, Stefan (DE)

    Hofmannstraße 60

    81379 MÜNCHEN

    Nettinger, Manuela Gertrud (DE)

    Stephanienstraße 7

    76530 BADEN-BADEN

     

    Niu, Lijiang (CN)

    Hochalmstraße 5

    81825 MÜNCHEN

    Pöhner, Wilfried Anton (DE)

    Pöhner Scharfenberger & Partner

    Patent- und Rechtsanwälte mbB

    Kaiserstraße 33

    Postfach 6323

    97013 WÜRZBURG

    Reusch, Frieder (DE)

    Hindenburgstraße 49

    72555 METZINGEN

     

    Sedlacek, Anton (DE)

    Lorenz Seidler Gossel

    Rechtsanwälte Patentanwälte

    Partnerschaft mbB

    Widenmayerstraße 23

    80538 MÜNCHEN

    Stelzer, Ludwig Maximilian (DE)

    Manitz Finsterwald

    Patent- und Rechtsanwaltspartner-
    schaft mbB

    Martin-Greif-Straße 1

    80336 MÜNCHEN

    Wehner, Johannes Hermann Winfried (DE)

    Kador & Partner PartG mbB

    Corneliusstraße 15

    80469 MÜNCHEN

     

    Werner, Anne-Estelle (FR)

    Werner & ten Brink

    Patentanwälte PartG mbB

    Mecklenburger Straße 35

    48147 MÜNSTER

    Wittmann, Ernst-Ulrich (DE)

    Withers & Rogers LLP

    Kaulbachstraße 114

    80802 MÜNCHEN

     

     

    Deletions

     

     

     

    Schieschke, Klaus (DE)

    R. 154(2)(a)

    Käthi-Kobus Straße 28

    80797 MÜNCHEN

    Seissler, Michael (DE)

    R. 154(1)

    Epping Hermann Fischer

    Patentanwalts­gesellschaft mbH

    Schloßschmidstraße 5

    80639 MÜNCHEN

     

     

    DK

    Denmark

     

     

     

    Amendments

     

     

     

    Nielsen, Malene Dorthea (DK)

    Marel A/S

    P.O. Pedersensvej 18

    8200 AARHUS N

    Weng, Pernille Andersen (DK)

    H. Lundbeck A/S

    Global Patents

    Corporate Patents and Trademarks

    Ottiliavej 9

    2500 VALBY

     

     

    FI

    Finland

     

     

     

    Amendments

     

     

     

    Kantanen, Jukka (FI)

    Berggren Oy

    Visiokatu 1

    33720 TAMPERE

    Koivisto, Harri Kristian (FI)

    Koivisto PatentIT Oy

    Finlaysoninkuja 9

    33210 TAMPERE

    Nervola, Jussi Tapani (FI)

    Berggren Oy

    Eteläinen Rautatiekatu 10A

    00100 HELSINKI

     

    Wilenius, Jami Juhani (FI)

    Patenttitoimisto Wilenius Oy

    Nummikuja 15

    02730 ESPOO

     

     

     

    FR

    France

     

     

     

    Entries

     

     

     

    Elsworth, Jon David (GB)

    cf. GB

    ResMed Paris SAS

    240, rue de la Motte, Bâtiment C

    77550 MOISSY-CRAMAYEL

     

     

     

    Amendments

     

     

     

    Cviklinski, Jean (FR)

    Cabinet Camus Lebkiri

    25, rue de Maubeuge

    75009 PARIS

    Faurie, Julien (FR)

    Total Marketing Services

    Centre de Recherche de Solaize

    Chemin du Canal-BP 22

    69360 SOLAIZE

    Robert, Vincent (FR)

    11, avenue Pasteur

    94250 GENTILLY

     

    Deletions

     

     

     

    Mestre, Jean (FR)

    R. 154(2)(a)

    43-45, rue Amiral Mouchez

    75013 PARIS

    Stamegna, Yoann Marc Laurent (FR)

    cf. CH

    Cabinet Germain & Maureau

    12, rue Boileau

    69006 LYON

     

     

    GB

    United Kingdom

     

     

     

    Amendments

     

     

     

    Alder, Ettie-Ann (GB)

    Ericsson Limited

    Patent Unit UK

    Thames Tower

    Station Road

    READING RG1 1LX

    Bartholomew, Anna (GB)

    Mathisen & Macara LLP

    Communications House

    South Street

    STAINES-UPON-THAMES, MIDDX. TW18 4PR

    Bonner, Catherine Louise (GB)

    Murgitroyd & Company

    Kings Park House

    22 Kings Park Road

    SOUTHAMPTON, HAMPSHIRE SO15 2AT

     

    Bruce, Alexander Richard Henry (GB)

    Ericsson Limited

    Patent Unit UK

    Thames Tower

    Station Road

    READING RG1 1LX

    Dempster, Benjamin John Naftel (GB)

    Hayemans Ltd

    12 Hamilton Terrace

    LEAMINGTON SPA, WARWICKSHIRE CV32 4LY

    Evans, Huw David Duncan (GB)

    Murgitroyd & Company

    Kings Park House

    22 Kings Park Road

    SOUTHAMPTON, HAMPSHIRE SO15 2AT

     

    Francis, Arnold John Nicholas (GB)

    Ericsson Limited

    Patent Unit UK

    Thames Tower

    Station Road

    READING RG1 1LX

    Gibb, Thomas Robert (GB)

    Murgitroyd & Company

    Kings Park House

    22 Kings Park Road

    SOUTHAMPTON, HAMPSHIRE SO15 2AT

    Hardy, Rosemary (GB)

    Haseltine Lake Kempner LLP

    Lincoln House, 5th Floor

    300 High Holborn

    LONDON WC1V 7JH

     

    Illingworth-Law, William Illingworth (GB)

    Baker Hughes, a GE Company

    The Ark

    201 Talgarth Road

    Hammersmith

    LONDON W6 8BJ

    O'Flynn, Maeve Mary (GB)

    Finnegan Europe LLP

    1 London Bridge

    LONDON SE1 9BG

    Parkinson, Neil Scott (GB)

    Ericsson Limited

    Patent Unit UK

    Thames Tower

    Station Road

    READING RG1 1LX

     

    Patel, Avir Mukesh (GB)

    Cameron Intellectual Property Ltd

    Moncrieff House

    Floor 4

    69 West Nile Street

    GLASGOW G1 2QB

    Pugsley, Victoria Antonietta (GB)

    Murgitroyd & Company

    Kings Park House

    22 Kings Park Road

    SOUTHAMPTON, HAMPSHIRE SO15 2AT

    Rigby, Barbara Nicole (DE)

    Boult Wade Tennant LLP

    Salisbury Square House

    8, Salisbury Square

    LONDON EC4Y 8AP

     

    Solanki, Gurpreet Kaur (GB)

    AGCO Limited

    Abbey Park

    Stoneleigh

    KENILWORTH CV8 2TQ

    Stasiewski, Piotr Grzegorz (PL)

    Ericsson Limited

    Patent Unit UK

    Thames Tower

    Station Road

    READING RG1 1LX

    Whitfield, Ian (GB)

    Reddie & Grose LLP

    The White Chapel Building

    10 Whitechapel High Street

    LONDON E1 8QS

     

    Deletions

     

     

     

    Elsworth, Jon David (GB)

    cf. FR

    Withers & Rogers LLP

    4 More London Riverside

    LONDON SE1 2AU

    Kendrick, David Alan (GB)

    R. 154(1)

    Pfizer Limited

    European Patent Department

    (IPC 748)

    Ramsgate Road

    SANDWICH, KENT CT13 9NJ

    Kosti, Vasiliki (GR)

    cf. GR

    Institute of Translational Medicine

    College of Medical & Dental Sciences

    University of Birmingham

    Mindelsohn Way

    BIRMINGHAM B15 2TH

     

    Naylor, Philip (GB)

    cf. CH

    Carpmaels & Ransford LLP

    One Southampton Row

    LONDON WC1B 5HA

    Ruddock, Keith Stephen (GB)

    R. 154(1)

    Pfizer Limited

    European Patent Department

    Ramsgate Road

    SANDWICH, KENT CT13 9NJ

    Thompson, Hugh Patrick George Sreeves (GB)

    cf. CH

    Boult Wade Tennant LLP

    Salisbury Square House

    8, Salisbury Square

    LONDON EC4Y 8AP

     

    GR

    Greece

     

     

     

    Entries

     

     

     

    Kosti, Vasiliki (GR)

    cf. GB

    Iroon Kalogrezas 20

    Nea Ionia

    142 34 ATHENS

     

     

     

    IS

    Iceland

     

     

     

    Amendments

     

     

     

    Davidsson, Snaebjorn H. (IS)

    Actavis Group ptc

    Reykjavikurvegur 80

    220 HAFNARFJÖRDUR

    Ragnarsson, Olafur (IS)

    Suðurlandsbraut 48

    108 REYKJAVIK

     

     

    IT

    Italy

     

     

     

    Amendments

     

     

     

    Finetti, Claudia (IT)

    Via G. Leopardi, 20

    22069 ROVELLASCA (CO)

     

     

     

    LI

    Liechtenstein

     

     

     

    Amendments

     

     

     

    Allwardt, Anke (DE)

    Spennistrasse 31

    9497 TRIESENBERG

     

     

     

    NL

    Netherlands

     

     

     

    Entries

     

     

     

    Stolk, Judith (NL)

    ASML Netherlands B.V.

    Corporate Intellectual Property

    De Run 6501

    5500 AH VELDHOVEN

     

     

     

    Amendments

     

     

     

    Creusen, Daphne Wilhelmina Hubertina (NL)

    Royal KPN N.V.

    Corporate Intellectual Property Office

    Wilhelminakade 123

    3072 AP ROTTERDAM

    Dijkhuis, Anouk Hélène J. (NL)

    cf. Dijkhuis ev Boon, Anouk Hélène J. (NL)

    1014 BV AMSTERDAM

    Dijkhuis ev Boon, Anouk Hélène J. (NL)

    Avantium Support B.V.

    Zekeringstraat 29

    1014 BV AMSTERDAM

     

    Gerritse-van Bavel, Cornelia Johanna (NL)

    Koninklijke KPN N.V.

    Corporate Intellectual Property Office

    Wilhelminakade 123

    3072 AP ROTTERDAM

    Hogeweg, Albertus Johan (NL)

    Ultimaker B.V.

    Stationsplein 32

    3511 ED UTRECHT

    Schilt, Gerrit Jan (NL)

    Royal KPN N.V.

    Corporate Intellectual Property Office

    Wilhelminakade 123

    3072 AP ROTTERDAM

     

    van Dokkum, Willem Gerard Theodoor (NL)

    Muller & Eilbracht B.V.

    Caballero Fabriek unit 61

    Saturnusstraat 60

    2516 AH DEN HAAG

    van Vliet, Jacobus Robert Friso (NL)

    Koninklijke KPN N.V.

    Wilhelminakade 123

    3072 AP ROTTERDAM

    van Wanrooij, Eva (NL)

    Janssen Vaccines & Prevention B.V.

    IP Department

    Archimedesweg 4-6

    2333 CN LEIDEN

     

    Deletions

     

     

     

    Burger, Johannes Willebrordus (NL)

    R. 154(1)

    Jowi IPS

    Intellectual Property Services

    Mient 288

    2564 LL DEN HAAG

    Peters, Rudolf Johannes (NL)

    R. 154(1)

    Philips International B.V.

    Intellectual Property & Standards

    High Tech Campus 5

    5656 AE EINDHOVEN

     

     

    NO

    Norway

     

     

     

    Amendments

     

     

     

    Christensen, Espen (NO)

    Leogriff

    Fornebuveien 33

    1366 LYSAKER

    Lie, Haakon Thue (NO)

    Leogriff

    Fornebuveien 33

    1366 LYSAKER

     

     

    PL

    Poland

     

     

     

    Amendments

     

     

     

    Pawłowski, Adam (PL)

    Kancelaria Eupatent.PL Sp. z o.o.

    ul. Kilinskiego 185

    90-348 LODZ

    Rejman, Tadeusz (PL)

    Kancelaria Patentowa "Rejman" S.C.

    ul. Ciepla 15/41

    50-524 WROCLAW

    Ślęczka, Joanna (PL)

    Kancelaria Patentowa "Rejman" S.C.

    ul. Ciepla 15/41

    50-524 WROCLAW

     

    Deletions

     

     

     

    Grabowski, Andrzej (PL)

    R. 154(1)

    ul. Wrzeciono 1A/134

    01-951 WARSZAWA

    Kosek, Maria (PL)

    R. 154(1)

    ul. Rodziny Połanieckich 27 m.82

    01-924 WARSZAWA

     

     

    SE

    Sweden

     

     

     

    Amendments

     

     

     

    Carlsson, Jenny Margareta (SE)

    Zacco Sweden AB

    Valhallavägen 117 N

    P.O. Box 5581

    114 85 STOCKHOLM

    Lindberg, Berndt Åke (SE)

    Borealis AB

    444 86 STENUNGSUND

    Rydström, Mats (SE)

    Qamcom IPR Technology AB

    Falkenbergsgatan 3

    412 85 GÖTEBORG

     

     

    1 All persons on the list of professional representatives are members of the Institute (epi).
    Address:
    epi Secretariat
    Bayerstr. 83
    80335 Munich
    Germany
    Tel. +49 (0)89 242052-0
    Fax +49 (0)89 242052-20
    [email protected]

    Service & support

    • Website updates
    • Availability of online services
    • FAQ
    • Publications
    • Procedural communications
    • Contact us
    • Subscription centre
    • Official holidays
    • Glossary

    Jobs & careers

    Press centre

    Single Access Portal

    Procurement

    Boards of Appeal

    Facebook
    European Patent Office | EPO Jobs
    Instagram
    EuropeanPatentOffice
    Linkedin
    European Patent Office | EPO Jobs | EPO Procurement
    X (formerly Twitter)
    EPOorg | EPOjobs
    Youtube
    TheEPO
    Legal noticeTerms of useData protection and privacyAccessibility