Patent details

EP2147122 Title: ENZYMATIC ANTICANCER THERAPY

Basic Information

Publication number:
EP2147122
PCT Application Number:
PCT/US/2008/060733
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP087549101
PCT Publication Number:
WO/2008/131163
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
ENZYMATIC ANTICANCER THERAPY
French Title of Invention:
THÉRAPIE ANTICANCÉREUSE ENZYMATIQUE
German Title of Invention:
ENZYMATISCHE TUMORTHERAPIE
SPC Number:

Dates

Filing date:
18/04/2008
Grant date:
16/07/2014
EP Publication Date:
16/07/2014
PCT Publication Date:
30/10/2008
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
27/01/2010
EP B1 Publication Date:
16/07/2014
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
18/04/2028
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
09/04/2021
 
 

Name:
UNIKERIS LIMITED
Address:
333 Styal Road, M22 5LG, Manchester, United Kingdom (GB)

History of Owners

From:
04/12/2020
To:
09/04/2021

Name:
UNIKERIS LIMITED
Address:
21 Holborn Viaduct, EC1A 2DY, London, United Kingdom (GB)

From:
30/03/2017
To:
04/12/2020

Name:
LEADIANT BIOSCIENCES LIMITED
Address:
Holborn Viaduct 21, EC1A 2DY, London, United Kingdom (GB)

From:
03/09/2015
To:
30/03/2017

Name:
SIGMA-TAU RARE DISEASE LTD
Address:
HOLBORN VIADUCT 21, LONDON, EC1A 2DY, United Kingdom (GB)

From:
28/11/2014
To:
02/09/2015

Name:
Sigma-Tau Pharma Limited
Address:
21 Holborn Viaduct, London EC1A 2DY, United Kingdom (GB)

Agent

Name:
DENNEMEYER & ASSOCIATES S.A. PATENT DEPARTMENT
From:
16/09/2014
Address:
PO Box 1502, 1015, LUXEMBOURG, Luxembourg (LU)
To:

Inventor

1

Name:
SAPRA Puja
Address:
United States (US)

2

Name:
FILPULA David R.
Address:
United States (US)

Priority

Priority Number:
913039 P
Priority Date:
20/04/2007
Priority Country:
United States (US)

Classification

Main IPC Class:
C12Q 1/68;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2017/02
Publication date:
22/06/2017
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2021/01
Publication date:
05/01/2021
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

3

Bulletin Heading:
CO
Bulletin edition number:
2021/06
Publication date:
04/05/2021
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 owner(s) name/address
Deed Number:
RC20170000085A
Date Registered:
30/03/2017
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
DENNEMEYER & ASSOCIATES S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
LEADIANT BIOSCIENCES LIMITED
Address:
Holborn Viaduct 21, EC1A 2DY, London, United Kingdom (GB)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20200000381A
Date Registered:
04/12/2020
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
Dennemeyer & Associates S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
UNIKERIS LIMITED
Address:
21 Holborn Viaduct, EC1A 2DY, London, United Kingdom (GB)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20210000152A
Date Registered:
09/04/2021
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
Dennemeyer & Associates S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
UNIKERIS LIMITED
Address:
333 Styal Road, M22 5LG, Manchester, United Kingdom (GB)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
30/04/2026
Annual Fee Number:
19
Annual Fee Amount:
281 Euro
Expected Payer:
Last Annual Fee Payment Date:
28/04/2025
Last Annual Fee Paid Number:
18
Last Annual Fee Paid Amount:
262 Euro
Payer:
Computer Packages INC
Filing date Document type Number of pages
30/03/2017 Request For Change 2
04/12/2020 Outgoing Correspondence 1
12/04/2021 Outgoing Correspondence 1
04/12/2020 Request For Change 21
09/04/2021 Request For Change 3