Patent details

EP1902141 Title: ADAMTS13-COMPRISING COMPOSITIONS HAVING THROMBOLYTIC ACTIVITY

Basic Information

Publication number:
EP1902141
PCT Application Number:
PCT/EP/2006/005800
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP067544056
PCT Publication Number:
WO/2006/133955
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
ADAMTS13-COMPRISING COMPOSITIONS HAVING THROMBOLYTIC ACTIVITY
French Title of Invention:
COMPOSITIONS CONTENANT ADAMTS13, PRESENTANT UNE ACTIVITE THROMBOLYTIQUE
German Title of Invention:
ADAMTS13-HALTIGE ZUSAMMENSETZUNGEN MIT THROMBOLYTISCHER WIRKUNG
SPC Number:

Dates

Filing date:
16/06/2006
Grant date:
08/02/2012
EP Publication Date:
08/02/2012
PCT Publication Date:
21/12/2006
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
26/03/2008
EP B1 Publication Date:
08/02/2012
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
16/06/2026
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
24/11/2021
 
 

Name:
TAKEDA PHARMACEUTICAL COMPANY LIMITED
Address:
1-1, DOSHOMACHI 4-CHOME, CHUO-KU, OSAKA-SHI, OSAKA 541-0045, Japan (JP)

Name:
The Childrens Medical Center Corporation
Address:
55 Shattuck Street,, Boston, MA 02115, United States (US)

History of Owners

From:
12/07/2017
To:
24/11/2021

Name:
BAXALTA GMBH
Address:
THURGAUERSTRASSE 130, 8152 GLATTPARK, OPFIKON, Switzerland (CH)

Name:
BAXALTA INCORPORATED
Address:
1200 LAKESIDE DRIVE, BANNOCKBURN, IL 60015, United States (US)

Name:
CBR Institute for Biomedical Research
Address:
800 Huntington Avenue, Boston MA 02115, United States (US)

From:
22/08/2012
To:
12/07/2017

Name:
Baxter Healthcare SA
Address:
Thurgauerstrasse 130, 8152 Glattpark (Opfikon), Switzerland (CH)

Name:
Baxter International Inc.
Address:
One Baxter Parkway, Deerfield, IL 60015, United States (US)

Name:
CBR Institute for Biomedical Research
Address:
800 Huntington Avenue, Boston MA 02115, United States (US)

Agent

Name:
DENNEMEYER & ASSOCIATES S.A. PATENT DEPARTMENT
From:
09/02/2012
Address:
PO Box 1502, 1015, LUXEMBOURG, Luxembourg (LU)
To:

Inventor

1

Name:
PLAIMAUER Barbara
Address:
Austria (AT)

2

Name:
WAGNER Denisa
Address:
United States (US)

3

Name:
CHAUHAN Anil, Kumar
Address:
United States (US)

4

Name:
SCHEIFLINGER Friedrich
Address:
Austria (AT)

Priority

1

Priority Number:
691927 P
Priority Date:
17/06/2005
Priority Country:
United States (US)

2

Priority Number:
729323 P
Priority Date:
21/10/2005
Priority Country:
United States (US)

3

Priority Number:
771265 P
Priority Date:
07/02/2006
Priority Country:
United States (US)

Classification

Main IPC Class:
C12Q 1/37;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2017/04
Publication date:
04/08/2017
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2021/13
Publication date:
02/12/2021
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20170000235A
Date Registered:
12/07/2017
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)

1

Name:
BAXALTA GMBH
Address:
THURGAUERSTRASSE 130, 8152 GLATTPARK, OPFIKON, Switzerland (CH)

2

Name:
BAXALTA INCORPORATED
Address:
1200 LAKESIDE DRIVE, BANNOCKBURN, IL 60015, United States (US)

3

Name:
CBR Institute for Biomedical Research
Address:
800 Huntington Avenue, Boston MA 02115, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20210000497A
Date Registered:
24/11/2021
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
Baker & McKenzie
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

1

Name:
TAKEDA PHARMACEUTICAL COMPANY LIMITED
Address:
1-1, DOSHOMACHI 4-CHOME, CHUO-KU, OSAKA-SHI, OSAKA 541-0045, Japan (JP)

2

Name:
The Childrens Medical Center Corporation
Address:
55 Shattuck Street,, Boston, MA 02115, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
23/05/2025
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
300 Euro
Payer:
ANAQUA SERVICES (ANC. SGA2)
Filing date Document type Number of pages
24/11/2021 Outgoing Correspondence 1
24/11/2021 Request For Change 9
12/07/2017 Request For Change 14