Patent details
EP2855496
Title:
SYNTHETIC AND PURIFICATION METHODS FOR PHOSPHAPLATIN COMPOUNDS AND USES THEREOF
Basic Information
- Publication number:
- EP2855496
- PCT Application Number:
- PCT/US/2013/031885
- Type:
- European Patent Granted for LU
- Legal Status:
- In force
- Application number:
- EP137938122
- PCT Publication Number:
- WO/2013/176764
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- SYNTHETIC AND PURIFICATION METHODS FOR PHOSPHAPLATIN COMPOUNDS AND USES THEREOF
- French Title of Invention:
- PROCÉDÉS DE SYNTHÈSE ET DE PURIFICATION DE COMPOSÉS DE PHOSPHAPLATINE ET LEURS UTILISATIONS
- German Title of Invention:
- SYNTHETIKSTOFF UND REINIGUNGSVERFAHREN FÜR PHOSPHAPLATINVERBINDUNGEN SOWIE VERWENDUNGEN DAVON
- SPC Number:
-
Dates
- Filing date:
- 15/03/2013
- Grant date:
- 14/12/2016
- EP Publication Date:
- 14/12/2016
- PCT Publication Date:
- 28/11/2013
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 08/04/2015
- EP B1 Publication Date:
- 14/12/2016
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 15/03/2033
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 18/09/2023
-
-
- Name:
- PROMONTORY THERAPEUTICS INC.
- Address:
- 1350 Avenue of the Americas, NY 10019, New York, United States (US)
History of Owners
- From:
- 28/04/2021
- To:
- 18/09/2023
- Name:
- PHOSPLATIN THERAPEUTICS INC.
- Address:
- 1350 Avenue of the Americas, NY 10019, New York, New York, United States (US)
- From:
- 15/03/2013
- To:
- 28/04/2021
- Name:
- Phosplatin Therapeutics LLC
- Address:
- 1350 Avenue of The Americas, New York, NY 10019, United States (US)
Agent
- Name:
- VENI GMBH
- From:
- 20/03/2017
- Address:
- CHAPEL HOUSE, 5 SHAW BRIDGE STREET, CLITHEROE BB7 1LY, United Kingdom (GB)
- To:
Inventor
1
- Name:
- LUKE Wayne, D.
- Address:
- United States (US)
2
- Name:
- JOST Steffen
- Address:
- Germany (DE)
Priority
- Priority Number:
- 201261651200
- Priority Date:
- 24/05/2012
- Priority Country:
- United States (US)
Classification
- Main IPC Class:
-
C07F 15/00;
Publication
Bulletin
1
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2021/06
- Publication date:
- 04/05/2021
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
2
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2023/11
- Publication date:
- 05/10/2023
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
Deed
Power of attorney
- Change Kind/ Decision Type:
- Assignment
- Deed Number:
- RC20170000062A
- Date Registered:
- 20/03/2017
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
VENI GMBH
- Journal Edition Number:
-
- Text:
-
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20210000179A
- Date Registered:
- 28/04/2021
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
MARKS & CLERK LLP
- Journal Edition Number:
-
- Text:
- Change of name and address
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- PHOSPLATIN THERAPEUTICS INC.
- Address:
- 1350 Avenue of the Americas, NY 10019, New York, United States (US)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20230000391A
- Date Registered:
- 18/09/2023
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
MARKS & CLERK LLP
- Journal Edition Number:
-
- Text:
-
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- PROMONTORY THERAPEUTICS INC.
- Address:
- 1350 Avenue of the Americas, NY 10019, New York, United States (US)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
- 31/03/2026
- Annual Fee Number:
- 14
- Annual Fee Amount:
- 198 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 27/03/2025
- Last Annual Fee Paid Number:
- 13
- Last Annual Fee Paid Amount:
- 180 Euro
- Payer:
- Computer Packages INC