P
Pinakel
Trademark Analytics
Search/Trademark

XERYUS

Registered
GB GB · App #UK00001263193 · Reg #UK00001263193
Application date
1986-03-21
Registration date
1986-03-21
Published date
1987-06-24
First use date
Renewal date
Expiry date
2027-03-21
Kind of mark
Individual
Mark feature
Word

NICE Classes

3Cosmetics & cleaning

Current owners

Applicants

  • LVMH FRAGRANCE BRANDS

Representatives

  • Winston Taylor International LLP

Activity Summary

Oppositions
0
P 0 · D 0
Assignments
0
Security: 0
Renewals
0
Prosecution events
0

History Timeline

16 events
  1. 2023-12-05RecordChange owner detailsChange of owner details has been recorded due to recordal RC000421453 received on date 04/12/2023; owner(s) LVMH Fragrance Brands (id: 49379) has been updated to owner(s): LVMH FRAGRANCE BRANDS (id: 1888077)
  2. 2022-10-19RecordEdit representativeName and address details were amended.
  3. 2022-03-21RecordEdit representativeName and address details were amended.
  4. 2020-10-12RecordEdit representativeName and address details were amended.
  5. 2017-01-16RecordRenewalTrademark has been renewed on 16/01/2017. Number of classes before renewal is 1. Number of classes after renewal is 1
  6. 2016-11-28RecordAppoint or change representative for opponent-cancellation applicant and appoint or change representative on TM-IRAppoint or Change Representative on TM-IR. New representative has been appointed due to recordal RC000070823 received on date 22/11/2016; old representative Browne Jacobson LLP (id: 5970) has been replaced by representative Taylor Wessing LLP ( id: 346)
  7. 2016-11-21RecordSending of email/paper renewal reminderThe Paper Renewal Reminder has been sent at 21/11/2016
  8. 2014-12-16RecordEdit representativeName and address details were amended.
  9. 2014-05-07RecordEdit representativeName and address details were amended.
  10. 2014-02-24RecordEdit representativeName and address details were amended.
  11. 2013-07-04RecordEdit representativeName and address details were amended.
  12. 2013-04-25RecordEdit representativeName and address details were amended.
  13. 2013-03-30RecordEdit representativeName and address details were amended.
  14. 2013-03-19RecordEdit representativeName and address details were amended.
  15. 2008-11-27RecordEdit representativeName and address details were amended.
  16. 2007-05-04RecordEdit representativeName and address details were amended.