Patent details

EP2931752 Title: TREATMENT OF CD47+ DISEASE CELLS WITH SIRP ALPHA-FC FUSIONS

Basic Information

Publication number:
EP2931752
PCT Application Number:
CA2013001046
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP138654421
PCT Publication Number:
WO2014094122
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
TREATMENT OF CD47+ DISEASE CELLS WITH SIRP ALPHA-FC FUSIONS
French Title of Invention:
TRAITEMENT DE CELLULES TUMORALES À CD47+ AVEC DES FUSIONS SIRP ALPHA/FC
German Title of Invention:
BEHANDLUNG VON CD47+-KRANKHEITSZELLEN MIT SIRP-ALPHA-FC-FUSIONEN
SPC Number:

Dates

Filing date:
17/12/2013
Grant date:
14/08/2019
EP Publication Date:
21/10/2015
PCT Publication Date:
26/06/2014
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
14/08/2019
EP B1 Publication Date:
14/08/2019
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
17/12/2033
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
21/03/2023
 
 

Name:
PFIZER INC.
Address:
66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)

History of Owners

From:
21/03/2023
To:
21/03/2023

Name:
PF Argentum IP Holdings LLC
Address:
66 Hudson Boulevard East, 10001-2192, New York , United States (US)

From:
26/08/2022
To:
21/03/2023

Name:
PF Argentum IP Holdings LLC
Address:
235 East 42nd Street, NY 10017, New York, , United States (US)

From:
01/11/2019
To:
26/08/2022

Name:
Trillium Therapeutics Inc.
Address:
2488 Dunwin Drive, Mississauga, Ontario L5L 1J9, Canada (CA)

From:
07/08/2019
To:
01/11/2019

Name:
Trillium Therapeutics Inc.
Address:
96 Skyway Avenue, Toronto, Ontario M9W 4Y9, Canada (CA)

Agent

1

Name:
OFFICE FREYLINGER S.A.
From:
30/08/2022
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

2

Name:
VALIPAT
From:
31/10/2019
Address:
Uitbreidingstraat 72-5, 2600, Antwerp, Belgium (BE)
To:
30/08/2022

Inventor

1

Name:
PANG, Xinli
Address:
Canada (CA)

2

Name:
SLAVOVA-PETROVA, Penka Slavtcheva
Address:
Canada (CA)

3

Name:
UGER, Robert Adam
Address:
Canada (CA)

Priority

Priority Number:
201261738008 P
Priority Date:
17/12/2012
Priority Country:
United States (US)

Classification

IPC classification:
A61K 38/00; A61K 38/16; A61K 38/45; A61P 35/02; C07K 14/705; C07K 16/00; C07K 19/00; C12N 15/62;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2022/10
Publication date:
05/09/2022
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2023/05
Publication date:
04/04/2023
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

3

Bulletin Heading:
CO
Bulletin edition number:
2023/05
Publication date:
04/04/2023
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

European Patent Bulletin

1

Issue number:
201933
Publication date:
14/08/2019
Description:
Grant (B1)

2

Issue number:
201949
Publication date:
04/12/2019
Description:
Transfer of Rights

Deed

Power of attorney

Change Kind/ Decision Type:
Assignment
Deed Number:
RC20190000392A
Date Registered:
31/10/2019
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
VALIPAT
Journal Edition Number:
Text:
Constitution de mandataire
Country Code:
Updated Licence Number:
Terminated Licence Number:

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20220000333A
Date Registered:
26/08/2022
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:

Added Owner(s)

Name:
PF Argentum IP Holdings LLC
Address:
235 East 42nd Street, NY 10017, 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:
RC20230000138A
Date Registered:
21/03/2023
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Change of address
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
PF Argentum IP Holdings LLC
Address:
66 Hudson Boulevard East, 10001-2192, New York , United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20230000139A
Date Registered:
21/03/2023
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:
PFIZER INC.
Address:
66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
31/12/2026
Annual Fee Number:
14
Annual Fee Amount:
198 Euro
Expected Payer:
Last Annual Fee Payment Date:
12/11/2025
Last Annual Fee Paid Number:
13
Last Annual Fee Paid Amount:
180 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
31/10/2019 Outgoing Correspondence 1
31/10/2019 Request For Change 2
21/03/2023 Request For Change 1
21/03/2023 Outgoing Correspondence 1
21/03/2023 Request For Change 9
21/03/2023 Outgoing Correspondence 1
26/08/2022 Request For Change 7
29/08/2022 Outgoing Correspondence 1
30/08/2022 Power Of Attorney 2
30/08/2022 Outgoing Correspondence 1