Patent details

EP2906251 Title: PYRROLOBENZODIAZEPINE-ANTI-CD22 ANTIBODY CONJUGATES

Basic Information

Publication number:
EP2906251
PCT Application Number:
EP2013071352
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP137861860
PCT Publication Number:
WO2014057122
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
PYRROLOBENZODIAZEPINE-ANTI-CD22 ANTIBODY CONJUGATES
French Title of Invention:
CONJUGUÉS ANTICORPS ANTI-CD22 - PYRROLOBENZODIAZÉPINE
German Title of Invention:
PYRROLOBENZODIAZEPIN-ANTI-CD22-ANTIKÖRPERKONJUGATE
SPC Number:

Dates

Filing date:
11/10/2013
Grant date:
27/09/2017
EP Publication Date:
19/08/2015
PCT Publication Date:
17/04/2014
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
27/09/2017
EP B1 Publication Date:
27/09/2017
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
11/10/2033
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
27/09/2017
 
 

Name:
ADC Therapeutics SA
Address:
Route de la Corniche 3B, 1066 Epalinges, Switzerland (CH)

Name:
Medimmune Limited
Address:
Milstein Building Granta Park, Cambridge, Cambridgeshire CB21 6GH, United Kingdom (GB)

Agent

Name:
Office FREYLINGER S.A.
From:
25/10/2017
Address:
PO Box 48, 8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
VAN BERKEL, Patricius Hendrikus Cornelis
Address:
Switzerland (CH)

2

Name:
HOWARD, Philip Wilson
Address:
United Kingdom (GB)

Pledgee

Name:
Owl Rock Opportunistic Master Fund I, L.P.
Address:
399 Park Avenue, 38th FL, NY 10022, New York, United States (US)

Priority

1

Priority Number:
201261712928 P
Priority Date:
12/10/2012
Priority Country:
United States (US)

2

Priority Number:
201261712924 P
Priority Date:
12/10/2012
Priority Country:
United States (US)

3

Priority Number:
201361794954 P
Priority Date:
15/03/2013
Priority Country:
United States (US)

4

Priority Number:
201361794922 P
Priority Date:
15/03/2013
Priority Country:
United States (US)

5

Priority Number:
201361794997 P
Priority Date:
15/03/2013
Priority Country:
United States (US)

Classification

IPC classification:
A61K 31/551; A61K 39/395; A61P 35/02; C07K 16/28; C07K 16/30; A61K 47/68;

Publication

Bulletin

1

Bulletin Heading:
MED
Bulletin edition number:
2020/08
Publication date:
13/07/2020
Description:
Section K : Modifications and recordals into the register

2

Bulletin Heading:
MED
Bulletin edition number:
2022/12
Publication date:
08/11/2022
Description:
Section K : Modifications and recordals into the register

3

Bulletin Heading:
MED
Bulletin edition number:
2022/12
Publication date:
08/11/2022
Description:
Section K : Modifications and recordals into the register

European Patent Bulletin

Issue number:
201739
Publication date:
27/09/2017
Description:
Grant (B1)

Deed

Right of Pledge

Change Kind/ Decision Type:
Established
Deed Number:
RC20200000186A
Date Registered:
25/06/2020
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
nantissement
Country Code:
Updated Licence Number:
Terminated Licence Number:

Removed Pledgee

Name:
Address:

Added Pledgee(s)

Name:
Deerfield Partners, L.P.
Address:
780 Third Avenue, 37th Floor, NY 10017, New York, , United States (US)

Right of Pledge

Change Kind/ Decision Type:
Established
Deed Number:
RC20220000404A
Date Registered:
06/10/2022
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:

Removed Pledgee

Name:
Address:

Added Pledgee(s)

Name:
Owl Rock Opportunistic Master Fund I, L.P.
Address:
399 Park Avenue, 38th FL, NY 10022, New York, United States (US)

Right of Pledge

Change Kind/ Decision Type:
Removed
Deed Number:
RC20220000405A
Date Registered:
06/10/2022
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:

Removed Pledgee

Name:
Deerfield Partners, L.P.
Address:
780 Third Avenue, 37th Floor, NY 10017, New York, , United States (US)

Annual Fees

Annual Fee Due Date:
30/04/2026
Annual Fee Number:
13
Annual Fee Amount:
180 Euro
Penalty Fee Amount:
20 Euro
Expected Payer:
Last Annual Fee Payment Date:
23/09/2024
Last Annual Fee Paid Number:
12
Last Annual Fee Paid Amount:
165 Euro
Payer:
MEWBURN & ELLIS LLP
Filing date Document type Number of pages
29/06/2020 Outgoing Correspondence 2
25/06/2020 Request For Change 117
06/10/2022 Request For Change 127
07/10/2022 Outgoing Correspondence 2
06/10/2022 Request For Change 127
07/10/2022 Outgoing Correspondence 2
25/10/2017 Power Of Attorney 1
30/10/2017 Outgoing Correspondence 1