Patent details
EP3159345
Title:
INHIBITORS OF HEPATITIS C VIRUS
Basic Information
- Publication number:
- EP3159345
- PCT Application Number:
- Type:
- European Patent Granted for LU
- Legal Status:
- In force
- Application number:
- EP161906946
- PCT Publication Number:
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- INHIBITORS OF HEPATITIS C VIRUS
- French Title of Invention:
- INHIBITEURS DU VIRUS DE L'HÉPATITE C
- German Title of Invention:
- INHIBITOREN DES HEPATITIS-C-VIRUS
- SPC Number:
-
Dates
- Filing date:
- 02/07/2013
- Grant date:
- 09/01/2019
- EP Publication Date:
- 26/04/2017
- 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:
- 09/01/2019
- EP B1 Publication Date:
- 09/01/2019
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 02/07/2033
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 14/05/2024
-
-
- Name:
- GILEAD SCIENCES, INC.
- Address:
- 333 Lakeside Drive
Foster City,, 94404, California , United States (US)
History of Owners
- From:
- 31/05/2019
- To:
- 14/05/2024
- Name:
- Gilead Pharmasset LLC
- Address:
- 333 Lakeside Drive, Foster City, CA 94404, United States (US)
- From:
- 03/01/2019
- To:
- 31/05/2019
- Name:
- Gilead Sciences, Inc.
- Address:
- 333 Lakeside Drive, Foster City, CA 94404, United States (US)
Agent
- Name:
- OFFICE FREYLINGER S.A.
- From:
- 20/02/2019
- Address:
- Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
- To:
Inventor
1
- Name:
- TRAN, Chinh, Viet
- Address:
- United States (US)
2
- Name:
- KATO, Darryl
- Address:
- United States (US)
3
- Name:
- MARTINEZ, Ruben
- Address:
- United States (US)
4
- Name:
- KARKI, Kapil, Kumar
- Address:
- United States (US)
5
- Name:
- BJORNSON, Kyla
- Address:
- United States (US)
6
- Name:
- SANGI, Michael
- Address:
- United States (US)
7
- Name:
- TREJO MARTIN, Teresa, Alejandra
- Address:
- United States (US)
8
- Name:
- YANG, Zheng-Yu
- Address:
- United States (US)
9
- Name:
- TAYLOR, James, G.
- Address:
- United States (US)
10
- Name:
- SCHRIER, Adam, James
- Address:
- United States (US)
11
- Name:
- ZABLOCKI, Jeff
- Address:
- United States (US)
12
- Name:
- SIEGEL, Dustin
- Address:
- United States (US)
13
- Name:
- ZIPFEL, Sheila
- Address:
- United States (US)
14
- Name:
- KATANA, Ashley, Anne
- Address:
- United States (US)
15
- Name:
- COTTELL, Jeromy, J.
- Address:
- United States (US)
16
- Name:
- CANALES, Eda
- Address:
- United States (US)
17
- Name:
- PYUN, Hyung-jung
- Address:
- United States (US)
18
- Name:
- LINK, John, O.
- Address:
- United States (US)
19
- Name:
- PHILLIPS, Barton, W.
- Address:
- United States (US)
20
- Name:
- KOBAYASHI, Tetsuya
- Address:
- United States (US)
21
- Name:
- VIVIAN, Randall, W.
- Address:
- United States (US)
Priority
1
- Priority Number:
- 201261667806 P
- Priority Date:
- 03/07/2012
- Priority Country:
- United States (US)
2
- Priority Number:
- 201361798524 P
- Priority Date:
- 15/03/2013
- Priority Country:
- United States (US)
Classification
- IPC classification:
-
A61K 31/49;
A61K 31/498;
A61P 31/10;
C07D 241/36;
C07D 403/14;
C07K 5/08;
Publication
Bulletin
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2024/07
- Publication date:
- 03/06/2024
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
European Patent Bulletin
1
- Issue number:
- 201902
- Publication date:
- 09/01/2019
- Description:
- Grant (B1)
2
- Issue number:
- 201905
- Publication date:
- 30/01/2019
- Description:
- Application number/publication number of the divisional application (Art. 76) changed
3
- Issue number:
- 201927
- Publication date:
- 03/07/2019
- Description:
- Transfer of Rights
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of ownership
- Deed Number:
- RC20240000230A
- Date Registered:
- 14/05/2024
- 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:
- GILEAD SCIENCES, INC.
- Address:
- 333 Lakeside Drive
Foster City,, 94404, California , United States (US)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
- 31/07/2026
- Annual Fee Number:
- 14
- Annual Fee Amount:
- 198 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 25/06/2025
- Last Annual Fee Paid Number:
- 13
- Last Annual Fee Paid Amount:
- 180 Euro
- Payer:
- CPA GLOBAL THE IP PLATFORM