Patent details

EP2383297 Title: Optimized antibodies that target CD19

Basic Information

Publication number:
EP2383297
PCT Application Number:
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP111733366
PCT Publication Number:
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
Optimized antibodies that target CD19
French Title of Invention:
Anticorps optimisés ciblant le CD19
German Title of Invention:
Auf CD19 gerichtete optimierte Antikörper
SPC Number:
LUC00249

Dates

Filing date:
14/08/2007
Grant date:
16/01/2013
EP Publication Date:
16/01/2013
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:
02/11/2011
EP B1 Publication Date:
16/01/2013
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
14/08/2027
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
25/03/2024
 
 

Name:
XENCOR, INC.
Address:
465 North Halstead Street, Suite 200, CA 91107, Pasadena, United States (US)

History of Owners

From:
14/03/2023
To:
17/02/2023

Name:
Xencor, Inc.
Address:
111 W. Lemon Avenue, 91016, Monrovia, CA, United States (US)

From:
17/02/2023
To:
25/03/2024

Name:
Xencor, Inc.
Address:
111 West Lemon Avenue, Monrovia, CA 91016, United States (US)

From:
14/08/2007
To:
14/03/2023

Name:
Xencor Inc.
Address:
111 W. Lemon Avenue, Monrovia, CA 91016, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
20/02/2013
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
Chu Seung Yup
Address:
United States (US)

2

Name:
Karki Sher Bahadur
Address:
United States (US)

3

Name:
Richards John O.
Address:
United States (US)

4

Name:
Zhukovsky Eugene Alexander
Address:
United States (US)

5

Name:
Bernett Matthew J.
Address:
United States (US)

6

Name:
Desjarlais John R.
Address:
United States (US)

7

Name:
Lazar Gregory Alan
Address:
United States (US)

8

Name:
Pong Erik WeiKing
Address:
United States (US)

Priority

Priority Number:
822362 P
Priority Date:
14/08/2006
Priority Country:
United States (US)

Classification

Main IPC Class:
C07K 16/28;

Publication

Bulletin

1

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

2

Bulletin Heading:
CO
Bulletin edition number:
2024/05
Publication date:
03/04/2024
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

European Patent Bulletin

1

Issue number:
202312
Publication date:
22/03/2023
Description:
Document reprinted after correction (B8, B9)

2

Issue number:
202224
Publication date:
15/06/2022
Description:
Document reprinted after correction (B8, B9)

3

Issue number:
202312
Publication date:
22/03/2023
Description:
Change of owner's name or address

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20230000107A
Date Registered:
14/03/2023
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Name
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Xencor, Inc.
Address:
111 W. Lemon Avenue, 91016, Monrovia, CA, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20240000140A
Date Registered:
25/03/2024
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:
XENCOR, INC.
Address:
465 North Halstead Street, Suite 200, CA 91107, Pasadena, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
31/08/2026
Annual Fee Number:
20
Annual Fee Amount:
300 Euro
Expected Payer:
Last Annual Fee Payment Date:
14/08/2025
Last Annual Fee Paid Number:
19
Last Annual Fee Paid Amount:
281 Euro
Payer:
CPA GLOBAL THE IP PLATFORM
Filing date Document type Number of pages
14/03/2023 Request For Change 1
14/03/2023 Outgoing Correspondence 1
25/03/2024 Request For Change 11
27/03/2024 Outgoing Correspondence 1