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)
Filing date Document type Number of pages
26/04/2023 Request For Change 1
03/05/2023 Outgoing Correspondence 1
28/04/2022 Request For Change 1
28/04/2022 Outgoing Correspondence 1