Patent details

EP2526933 Title: Inhibitors of Bruton's tyrosine kinase

Basic Information

Publication number:
EP2526933
PCT Application Number:
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP121663017
PCT Publication Number:
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
Inhibitors of Bruton's tyrosine kinase
French Title of Invention:
Inhibiteurs de la tyrosine kinase de Bruton
German Title of Invention:
Hemmer der Bruton-Tyrosinkinase
SPC Number:

Dates

Filing date:
28/12/2006
Grant date:
25/02/2015
EP Publication Date:
25/02/2015
PCT Publication Date:
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
28/11/2012
EP B1 Publication Date:
25/02/2015
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
28/12/2026
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
20/09/2023
 
 

Name:
Pharmacyclics LLC
Address:
1 North Waukegan Road, 60064, North Chicago, IL , United States (US)

History of Owners

From:
20/05/2022
To:
20/09/2023

Name:
Pharmacyclics LLC
Address:
1 North Waukegan Road, North Chicago, IL 60010, United States (US)

From:
25/10/2017
To:
25/10/2017

Name:
Oxforf Amherst LLC
Address:
c/o AbbVie Inc., 1 North Waukegan Road, North Chicago, Illinois 60064-6400, United States (US)

From:
25/10/2017
To:
25/10/2017

Name:
PHARMACYCLICS, INC.
Address:
c/o AbbVie Inc.,1 NORTH WAUKEGAN ROAD, NORTH CHICAGO, ILLINOIS 60064-6400, United States (US)

From:
25/10/2017
To:
20/05/2022

Name:
Pharmacyclics LLC
Address:
995 East Arques Avenue, Sunnyvale, CA 94085, United States (US)

From:
28/12/2006
To:
25/10/2017

Name:
Pharmacyclics Inc.
Address:
995 East Arques Avenue, Sunnyvale, CA 94085, United States (US)

Agent

Name:
VALIPAT
From:
05/05/2015
Address:
Uitbreidingstraat 72-5, 2600, Antwerp, Belgium (BE)
To:

Inventor

1

Name:
Mody Tarak
Address:
United States (US)

2

Name:
Verner Erik
Address:
United States (US)

3

Name:
Honigberg Lee
Address:
United States (US)

4

Name:
Pan Zhengying
Address:
United States (US)

Priority

1

Priority Number:
826720 P
Priority Date:
22/09/2006
Priority Country:
United States (US)

2

Priority Number:
828590 P
Priority Date:
06/10/2006
Priority Country:
United States (US)

Classification

Main IPC Class:
A61K 31/00;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2017/07
Publication date:
11/12/2017
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2017/07
Publication date:
11/12/2017
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

3

Bulletin Heading:
CO
Bulletin edition number:
2017/07
Publication date:
11/12/2017
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

4

Bulletin Heading:
CO
Bulletin edition number:
2022/07
Publication date:
03/06/2022
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

5

Bulletin Heading:
CO
Bulletin edition number:
2023/11
Publication date:
05/10/2023
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:
RC20170000396A
Date Registered:
25/10/2017
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:
PHARMACYCLICS, INC.
Address:
c/o AbbVie Inc.,1 NORTH WAUKEGAN ROAD, NORTH CHICAGO, ILLINOIS 60064-6400, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20170000396B
Date Registered:
25/10/2017
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:
Oxforf Amherst LLC
Address:
c/o AbbVie Inc., 1 North Waukegan Road, North Chicago, Illinois 60064-6400, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20170000396C
Date Registered:
25/10/2017
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Changement de nom et d'adresse
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Pharmacyclics LLC
Address:
995 East Arques Avenue, Sunnyvale, CA 94085, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20220000184A
Date Registered:
20/05/2022
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
change of owners address
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Pharmacyclics LLC
Address:
1 North Waukegan Road, North Chicago, IL 60010, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20230000397A
Date Registered:
20/09/2023
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Change of address
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Pharmacyclics LLC
Address:
1 North Waukegan Road, 60064, North Chicago, IL , United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
31/12/2025
Annual Fee Number:
20
Annual Fee Amount:
300 Euro
Expected Payer:
Last Annual Fee Payment Date:
12/11/2024
Last Annual Fee Paid Number:
19
Last Annual Fee Paid Amount:
281 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
25/10/2017 Request For Change 7
31/10/2017 Outgoing Correspondence 1
20/05/2022 Request For Change 1
20/05/2022 Outgoing Correspondence 2
20/09/2023 Request For Change 1
21/09/2023 Outgoing Correspondence 2