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
Filing date Document type Number of pages
28/02/2019 Outgoing Correspondence 1
20/02/2019 Power Of Attorney 1
14/05/2024 Request For Change 78
15/05/2024 Outgoing Correspondence 1