Patent details

EP2598526 Title: CHIMERIC IL-1 RECEPTOR TYPE I AGONISTS AND ANTAGONISTS

Basic Information

Publication number:
EP2598526
PCT Application Number:
US2011045995
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP117496125
PCT Publication Number:
WO2012016203
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
CHIMERIC IL-1 RECEPTOR TYPE I AGONISTS AND ANTAGONISTS
French Title of Invention:
AGONISTES ET ANTAGONISTES CHIMERIQUES DU RECEPTEUR D'IL-1 TYPE I
German Title of Invention:
CHIMÄRE IL-1 REZEPTOR TYP I AGONISTEN UND ANTAGONISTEN
SPC Number:

Dates

Filing date:
29/07/2011
Grant date:
05/09/2018
EP Publication Date:
05/06/2013
PCT Publication Date:
02/02/2012
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
05/09/2018
EP B1 Publication Date:
05/09/2018
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
29/07/2031
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
09/10/2020
 
 

Name:
Buzzard Pharmaceuticals AB
Address:
Karolinska Science Park, Fogdevreten 2, 17165, Solna, Sweden (SE)

History of Owners

From:
09/10/2020
To:
09/10/2020

Name:
Sesen Bio, Inc.
Address:
245 First Street, Suite 1800, Cambridge, Massachusetts 02142, United States (US)

From:
29/08/2018
To:
09/10/2020

Name:
Eleven Biotherapeutics, Inc.
Address:
215 First Street Suite 400, Cambridge, MA 02142, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
10/10/2018
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
KING, Bracken, M.
Address:
United States (US)

2

Name:
BARNES, Thomas, M.
Address:
United States (US)

3

Name:
HOU, Jinzhao
Address:
United States (US)

Priority

1

Priority Number:
368799 P
Priority Date:
29/07/2010
Priority Country:
United States (US)

2

Priority Number:
201161436184 P
Priority Date:
25/01/2011
Priority Country:
United States (US)

3

Priority Number:
201161436178 P
Priority Date:
25/01/2011
Priority Country:
United States (US)

4

Priority Number:
201161493967 P
Priority Date:
06/06/2011
Priority Country:
United States (US)

5

Priority Number:
201161493966 P
Priority Date:
06/06/2011
Priority Country:
United States (US)

Classification

IPC classification:
A61P 19/02; C07K 14/545;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2020/12
Publication date:
02/11/2020
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2020/12
Publication date:
02/11/2020
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

European Patent Bulletin

1

Issue number:
201836
Publication date:
05/09/2018
Description:
Grant (B1)

2

Issue number:
201840
Publication date:
03/10/2018
Description:
Application number/publication number of the divisional application (Art. 76) changed

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20200000325A
Date Registered:
09/10/2020
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:
Sesen Bio, Inc.
Address:
245 First Street, Suite 1800, Cambridge, Massachusetts 02142, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20200000326A
Date Registered:
09/10/2020
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:
Buzzard Pharmaceuticals AB
Address:
Karolinska Science Park, Fogdevreten 2, 17165, Solna, Sweden (SE)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
31/07/2025
Annual Fee Number:
15
Annual Fee Amount:
213 Euro
Expected Payer:
Last Annual Fee Payment Date:
26/07/2024
Last Annual Fee Paid Number:
14
Last Annual Fee Paid Amount:
198 Euro
Payer:
CLARIVATE IP SERVICES LIMITED
Filing date Document type Number of pages
20/10/2020 Outgoing Correspondence 1
09/10/2020 Request For Change 7
24/10/2018 Outgoing Correspondence 1
09/10/2020 Request For Change 7
20/10/2020 Outgoing Correspondence 1
10/10/2018 Power Of Attorney 1