Patent details
EP2435432
Title:
APOPTOSIS-INDUCING AGENTS FOR THE TREATMENT OF CANCER AND IMMUNE AND AUTOIMMUNE DISEASES
Basic Information
- Publication number:
- EP2435432
- PCT Application Number:
- US2010036198
- Type:
- European Patent Granted for LU
- Legal Status:
- In force
- Application number:
- EP107212466
- PCT Publication Number:
- WO2010138588
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- APOPTOSIS-INDUCING AGENTS FOR THE TREATMENT OF CANCER AND IMMUNE AND AUTOIMMUNE DISEASES
- French Title of Invention:
- AGENTS INDUISANT L'APOPTOSE, DANS LE TRAITEMENT DU CANCER ET DE MALADIES IMMUNES ET AUTO-IMMUNES
- German Title of Invention:
- APOPTOSEINDUKTOREN FÜR DIE BEHANDLUNG VON KREBS SOWIE IMMUN- UND AUTOIMMUNERKRANKUNGEN
- SPC Number:
-
LUC00020
Dates
- Filing date:
- 26/05/2010
- Grant date:
- 24/06/2015
- EP Publication Date:
- 04/04/2012
- PCT Publication Date:
- 02/12/2010
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 04/04/2012
- EP B1 Publication Date:
- 24/06/2015
- EP B2 Publication Date:
- EP B3 Publication Date:
- 25/10/2023
- Lapsed date:
- Expiration date:
- 26/05/2030
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 31/07/2025
-
-
- Name:
- ABBVIE MANUFACTURING MANAGEMENT UNLIMITED COMPANY
- Address:
- 70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)
- Name:
- GENENTECH, INC.
- Address:
- 1 DNA WAY, SOUTH SAN FRANCISCO CA 94080-4990, United States (US)
- Name:
- THE WALTER AND ELIZA HALL INSTITUTE OF MEDICAL RESEARCH
- Address:
- 1G Royal Parade, Parkville, Victoria 3050, Australia (AU)
History of Owners
- From:
- 31/07/2025
- To:
- 31/07/2025
- Name:
- ABBVIE IRELAND UNLIMITED COMPANY
- Address:
- 70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)
- From:
- 18/10/2023
- To:
- 31/07/2025
- Name:
- AbbVie Ireland Unlimited Company
- Address:
- c/o Conyers Corporate Service (Bermuda) Limited
Clarendon House
2 Church Street, Hamilton HM11, Bermuda (BM)
- From:
- 26/05/2010
- To:
- 17/05/2017
- Name:
- AbbVie Bahamas Ltd.
- Address:
- Sassoon House, Shirley Street & Victoria Avenue, New Providence, Nassau, Bahamas (BS)
Agent
- Name:
- OFFICE FREYLINGER S.A.
- From:
- 05/08/2015
- Address:
- Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
- To:
Inventor
1
- Name:
- WANG, Xilu
- Address:
- United States (US)
2
- Name:
- WANG, Le
- Address:
- United States (US)
3
- Name:
- WENDT, Michael
- Address:
- United States (US)
4
- Name:
- DING, Hong
- Address:
- United States (US)
5
- Name:
- HASVOLD, Lisa
- Address:
- United States (US)
6
- Name:
- HANSEN, Todd M.
- Address:
- United States (US)
7
- Name:
- MANTEI, Robert
- Address:
- United States (US)
8
- Name:
- HEXAMER, Laura
- Address:
- United States (US)
9
- Name:
- DOHERTY, George
- Address:
- United States (US)
10
- Name:
- WANG, Gary T.
- Address:
- United States (US)
11
- Name:
- ELMORE, Steven
- Address:
- United States (US)
12
- Name:
- SOUERS, Andrew J.
- Address:
- United States (US)
13
- Name:
- KUNZER, Aaron R.
- Address:
- United States (US)
14
- Name:
- TAO, Zhi-Fu
- Address:
- United States (US)
15
- Name:
- SONG, Xiaohong
- Address:
- United States (US)
16
- Name:
- SULLIVAN, Gerard
- Address:
- United States (US)
17
- Name:
- BRUNCKO, Milan
- Address:
- United States (US)
Priority
- Priority Number:
- 181203 P
- Priority Date:
- 26/05/2009
- Priority Country:
- United States (US)
Classification
- IPC classification:
-
C07D 471/04;
Publication
Bulletin
1
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2017/03
- Publication date:
- 21/07/2017
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
2
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2025/10
- Publication date:
- 05/09/2025
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
3
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2025/10
- Publication date:
- 05/09/2025
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
4
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2025/10
- Publication date:
- 05/09/2025
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
European Patent Bulletin
1
- Issue number:
- 202316
- Publication date:
- 19/04/2023
- Description:
- Request for limitation Filed (Art.105a)
2
- Issue number:
- 202327
- Publication date:
- 05/07/2023
- Description:
- Request for limitation of patent allowed
3
- Issue number:
- 202343
- Publication date:
- 25/10/2023
- Description:
- Limited Patent Specification (B3)
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of ownership
- Deed Number:
- RC20170000165A
- Date Registered:
- 17/05/2017
- 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:
- AbbVie Ireland Unlimited Company
- Address:
- c/o Conyers Corporate Services (Bermuda) Limited, Clarendon House, 2 Church Street, Hamilton HM 11, Bermuda (BM)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of ownership
- Deed Number:
- RC20250000270A
- Date Registered:
- 31/07/2025
- 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:
- ABBVIE MANUFACTURING MANAGEMENT UNLIMITED COMPANY
- Address:
- 70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20250000269A
- Date Registered:
- 31/07/2025
- 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:
- ABBVIE IRELAND UNLIMITED COMPANY
- Address:
- 70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of ownership
- Deed Number:
- RC20250000271A
- Date Registered:
- 31/07/2025
- 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)
1
- Name:
- GENENTECH, INC.
- Address:
- 1 DNA WAY, SOUTH SAN FRANCISCO CA 94080-4990, United States (US)
2
- Name:
- ABBVIE MANUFACTURING MANAGEMENT UNLIMITED COMPANY
- Address:
- 70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)
3
- Name:
- THE WALTER AND ELIZA HALL INSTITUTE OF MEDICAL RESEARCH
- Address:
- 1G Royal Parade, Parkville, Victoria 3050, Australia (AU)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
- 31/05/2027
- Annual Fee Number:
- 18
- Annual Fee Amount:
- 262 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 10/04/2026
- Last Annual Fee Paid Number:
- 17
- Last Annual Fee Paid Amount:
- 246 Euro
- Payer:
- MASTER DATA CENTER INC (ex Clarivate Analytics)