Patent details
EP3505174
Title:
DEOXYNUCLEOSIDE THERAPY FOR DISEASES CAUSED BY UNBALANCED NUCLEOTIDE POOLS INCLUDING MITOCHONDRIAL DNA DEPLETION SYNDROMES
Basic Information
- Publication number:
- EP3505174
- PCT Application Number:
- Type:
- European Patent Granted for LU
- Legal Status:
- In force
- Application number:
- EP191560218
- PCT Publication Number:
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- DEOXYNUCLEOSIDE THERAPY FOR DISEASES CAUSED BY UNBALANCED NUCLEOTIDE POOLS INCLUDING MITOCHONDRIAL DNA DEPLETION SYNDROMES
- French Title of Invention:
- THÉRAPIE DÉSOXYNUCLÉOSIDE POUR MALADIES PROVOQUÉES PAR DES RÉSERVES DE NUCLÉOTIDE NON ÉQUILIBRÉES COMPRENANT DES SYNDROMES DÉPLÉTION D'ADN MITOCHONDRIAL
- German Title of Invention:
- DEOXYNUKLEOSIDTHERAPIE FÜR DURCH UNAUSGEGLICHENE NUKLEOTIDPOOLS VERURSACHTE ERKRANKUNGEN, EINSCHLIESSLICH MITOCHONDRIALER DNA-DEPLETIONSSYNDROME
- SPC Number:
-
Dates
- Filing date:
- 17/06/2016
- Grant date:
- 29/04/2020
- EP Publication Date:
- 03/07/2019
- 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:
- 29/04/2020
- EP B1 Publication Date:
- 29/04/2020
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 17/06/2036
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 01/04/2025
-
-
- Name:
- The Trustees of Columbia University in the City of
New York
- Address:
- 412 Low Memorial Library
535 West 116th Street, New York, New York 10027, United States (US)
History of Owners
- From:
- 22/04/2020
- To:
- 01/04/2025
- Name:
- Fundació Hospital Universitari Vall d'Hebron -
Institut de Recerca
- Address:
- Passeig Vall d'Hebrón, 119-129, 08035 Barcelona, Spain (ES)
- Name:
- The Trustees of Columbia University in the City of
New York
- Address:
- 412 Low Memorial Library
535 West 116th Street, New York, NY 10027, United States (US)
Agent
- Name:
- NOVAGRAAF BREVETS
- From:
- 24/07/2020
- Address:
- BÂTIMENT O2, 2 RUE SARAH BERNHARDT CS90017, 92665, ASNIÈRES-SUR-SEINE cedex, France (FR)
- To:
Inventor
1
- Name:
- GARONE, Caterina
- Address:
- United Kingdom (GB)
2
- Name:
- HIRANO, Michio
- Address:
- United States (US)
3
- Name:
- MARTI, Ramon
- Address:
- Spain (ES)
Priority
- Priority Number:
- 201562180914 P
- Priority Date:
- 17/06/2015
- Priority Country:
- United States (US)
Classification
- IPC classification:
-
A61K 31/513;
A61K 31/7064;
A61K 31/7068;
A61K 31/7072;
A61K 31/7076;
A61K 31/708;
A61P 21/00;
A61P 43/00;
Publication
Bulletin
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2025/06
- Publication date:
- 12/05/2025
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
European Patent Bulletin
- Issue number:
- 202018
- Publication date:
- 29/04/2020
- Description:
- Grant (B1)
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of ownership
- Deed Number:
- RC20250000098A
- Date Registered:
- 01/04/2025
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
NOVAGRAAF BREVETS
- Journal Edition Number:
-
- Text:
-
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- The Trustees of Columbia University in the City of
New York
- Address:
- 412 Low Memorial Library
535 West 116th Street, New York, New York 10027, United States (US)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
- 30/06/2026
- Annual Fee Number:
- 11
- Annual Fee Amount:
- 148 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 27/06/2025
- Last Annual Fee Paid Number:
- 10
- Last Annual Fee Paid Amount:
- 131 Euro
- Payer:
- DENNEMEYER & CO