Patent details
EP2381778
Title:
C5AR ANTAGONISTS
Basic Information
- Publication number:
- EP2381778
- PCT Application Number:
- PCT/US/2009/068941
- Type:
- European Patent Granted for LU
- Legal Status:
- In force
- Application number:
- EP098356884
- PCT Publication Number:
- WO/2010/075257
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- C5AR ANTAGONISTS
- French Title of Invention:
- ANTAGONISTES DE C5AR
- German Title of Invention:
- C5AR-ANTAGONISTEN
- SPC Number:
-
LUC00258
Dates
- Filing date:
- 21/12/2009
- Grant date:
- 08/06/2016
- EP Publication Date:
- 08/06/2016
- PCT Publication Date:
- 01/07/2010
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 02/11/2011
- EP B1 Publication Date:
- 08/06/2016
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 21/12/2029
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 26/04/2023
-
-
- Name:
- ChemoCentryx, Inc.
- Address:
- One Amgen Center Drive, 91320, Thousand Oaks, California, United States (US)
History of Owners
- From:
- 28/04/2022
- To:
- 26/04/2023
- Name:
- ChemoCentryx, Inc.
- Address:
- 835 Industrial Road, Suite 600, San Carlos, CA 94070, United States (US)
- From:
- 21/12/2009
- To:
- 28/04/2022
- Name:
- ChemoCentryx Inc.
- Address:
- 850 Maude Avenue, Mountain View, California 94043, United States (US)
Agent
- Name:
- OFFICE FREYLINGER S.A.
- From:
- 06/07/2016
- Address:
- Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
- To:
Inventor
1
- Name:
- LELETI Manmohan Reddy
- Address:
- United States (US)
2
- Name:
- LI Yandong
- Address:
- United States (US)
3
- Name:
- ZENG Yibin
- Address:
- United States (US)
4
- Name:
- YANG Ju
- Address:
- United States (US)
5
- Name:
- POWERS Jay
- Address:
- United States (US)
6
- Name:
- GREENMAN Kevin Lloyd
- Address:
- United States (US)
7
- Name:
- FAN Pingchen
- Address:
- United States (US)
8
- Name:
- TANAKA Hiroko
- Address:
- United States (US)
Priority
- Priority Number:
- 139919 P
- Priority Date:
- 22/12/2008
- Priority Country:
- United States (US)
Classification
- Main IPC Class:
-
C07D 211/60;
Publication
Bulletin
1
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2022/06
- Publication date:
- 03/05/2022
- 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
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20220000148A
- Date Registered:
- 28/04/2022
- 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:
- ChemoCentryx, Inc.
- Address:
- 835 Industrial Road, Suite 600, San Carlos, CA 94070, United States (US)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20230000203A
- Date Registered:
- 26/04/2023
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
OFFICE FREYLINGER S.A.
- Journal Edition Number:
-
- Text:
-
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- ChemoCentryx, Inc.
- Address:
- One Amgen Center Drive, 91320, Thousand Oaks, California, United States (US)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
- 31/12/2025
- Annual Fee Number:
- 17
- Annual Fee Amount:
- 246 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 21/11/2024
- Last Annual Fee Paid Number:
- 16
- Last Annual Fee Paid Amount:
- 230 Euro
- Payer:
- ANAQUA SERVICES (ANC. SGA2)