Patent details

EP3154561 Title: MODULATION OF COMPLEMENT ACTIVITY

Basic Information

Publication number:
EP3154561
PCT Application Number:
US2015035473
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP158070698
PCT Publication Number:
WO2015191951
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
MODULATION OF COMPLEMENT ACTIVITY
French Title of Invention:
MODULATION D'ACTIVITÉ DU COMPLÉMENT
German Title of Invention:
MODULATION DER KOMPLEMENTAKTIVITÄT
SPC Number:
LUC00343

Dates

Filing date:
12/04/2020
Grant date:
04/09/2019
EP Publication Date:
19/04/2017
PCT Publication Date:
17/12/2015
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
04/09/2019
EP B1 Publication Date:
04/09/0006
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
12/06/2015
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
18/09/2025
 
 

Name:
UCB HOLDINGS, INC.
Address:
1950 Lake Park Drive, GA 30080, Smyrna, United States (US)

History of Owners

From:
28/08/2019
To:
18/09/2025

Name:
RA Pharmaceuticals, Inc.
Address:
87 Cambridge Park Drive, Cambridge, MA 02140, United States (US)

Agent

Name:
VALIPAT
From:
13/09/2019
Address:
Avenue Louise 54, 1050, Bruxelles, Belgium (BE)
To:

Inventor

1

Name:
JOSEPHSON, Kristopher
Address:
United States (US)

2

Name:
ZHENG, Hong
Address:
United States (US)

3

Name:
HOARTY, Michelle Denise
Address:
United States (US)

4

Name:
WANG, Zhaolin
Address:
United States (US)

5

Name:
SEYB, Kathleen
Address:
United States (US)

6

Name:
TANG, Guo-Qing
Address:
United States (US)

7

Name:
ELBAUM, Daniel
Address:
United States (US)

8

Name:
YE, Ping
Address:
United States (US)

9

Name:
LARSON, Kelley Cronin
Address:
United States (US)

10

Name:
PERLMUTTER, Sarah Jacqueline
Address:
United States (US)

11

Name:
MA, Zhong
Address:
United States (US)

12

Name:
NIMS, Nathan Ezekiel
Address:
United States (US)

13

Name:
RICARDO, Alonso
Address:
United States (US)

14

Name:
TRECO, Douglas A.
Address:
United States (US)

15

Name:
HAMMER, Robert Paul
Address:
United States (US)

16

Name:
DHAMNASKAR, Ketki Ashok
Address:
United States (US)

Priority

1

Priority Number:
201462011368 P
Priority Date:
12/06/2014
Priority Country:
United States (US)

2

Priority Number:
201462077460 P
Priority Date:
10/11/2014
Priority Country:
United States (US)

3

Priority Number:
201562108772 P
Priority Date:
28/01/2015
Priority Country:
United States (US)

Classification

IPC classification:
A61K 38/00; A61K 38/06; A61K 38/07; C07K 2/00; C07K 4/00; C07K 5/00; C07K 7/00;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2025/11
Publication date:
02/10/2025
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

European Patent Bulletin

1

Issue number:
201936
Publication date:
04/09/2019
Description:
Grant (B1)

2

Issue number:
201940
Publication date:
02/10/2019
Description:
Application number/publication number of the divisional application (Art. 76) changed

Deed

Power of attorney

Change Kind/ Decision Type:
Assignment
Deed Number:
RC20190000341A
Date Registered:
13/09/2019
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
VALIPAT
Journal Edition Number:
Text:
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:
RC20250000344A
Date Registered:
18/09/2025
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
ARONOVA S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
UCB HOLDINGS, INC.
Address:
1950 Lake Park Drive, GA 30080, Smyrna, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
30/06/2026
Annual Fee Number:
12
Annual Fee Amount:
165 Euro
Expected Payer:
Last Annual Fee Payment Date:
30/05/2025
Last Annual Fee Paid Number:
11
Last Annual Fee Paid Amount:
148 Euro
Payer:
CPA GLOBAL THE IP PLATFORM
Filing date Document type Number of pages
26/09/2019 Outgoing Correspondence 1
13/09/2019 Request For Change 2
18/09/2025 Request For Change 7
19/09/2025 Outgoing Correspondence 1
13/03/2026 Request For Change 5
16/03/2026 Outgoing Correspondence 46