Patent details

EP2435432 Title: APOPTOSIS-INDUCING AGENTS FOR THE TREATMENT OF CANCER AND IMMUNE AND AUTOIMMUNE DISEASES

Basic Information

Publication number:
EP2435432
PCT Application Number:
US2010036198
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP107212466
PCT Publication Number:
WO2010138588
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
APOPTOSIS-INDUCING AGENTS FOR THE TREATMENT OF CANCER AND IMMUNE AND AUTOIMMUNE DISEASES
French Title of Invention:
AGENTS INDUISANT L'APOPTOSE, DANS LE TRAITEMENT DU CANCER ET DE MALADIES IMMUNES ET AUTO-IMMUNES
German Title of Invention:
APOPTOSEINDUKTOREN FÜR DIE BEHANDLUNG VON KREBS SOWIE IMMUN- UND AUTOIMMUNERKRANKUNGEN
SPC Number:
LUC00020

Dates

Filing date:
26/05/2010
Grant date:
24/06/2015
EP Publication Date:
04/04/2012
PCT Publication Date:
02/12/2010
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
04/04/2012
EP B1 Publication Date:
24/06/2015
EP B2 Publication Date:
EP B3 Publication Date:
25/10/2023
Lapsed date:
Expiration date:
26/05/2030
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
31/07/2025
 
 

Name:
ABBVIE MANUFACTURING MANAGEMENT UNLIMITED COMPANY
Address:
70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)

Name:
GENENTECH, INC.
Address:
1 DNA WAY, SOUTH SAN FRANCISCO CA 94080-4990, United States (US)

Name:
THE WALTER AND ELIZA HALL INSTITUTE OF MEDICAL RESEARCH
Address:
1G Royal Parade, Parkville, Victoria 3050, Australia (AU)

History of Owners

From:
31/07/2025
To:
31/07/2025

Name:
ABBVIE IRELAND UNLIMITED COMPANY
Address:
70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)

From:
18/10/2023
To:
31/07/2025

Name:
AbbVie Ireland Unlimited Company
Address:
c/o Conyers Corporate Service (Bermuda) Limited Clarendon House 2 Church Street, Hamilton HM11, Bermuda (BM)

From:
26/05/2010
To:
17/05/2017

Name:
AbbVie Bahamas Ltd.
Address:
Sassoon House, Shirley Street & Victoria Avenue, New Providence, Nassau, Bahamas (BS)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
05/08/2015
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

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

2

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

3

Name:
WENDT, Michael
Address:
United States (US)

4

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

5

Name:
HASVOLD, Lisa
Address:
United States (US)

6

Name:
HANSEN, Todd M.
Address:
United States (US)

7

Name:
MANTEI, Robert
Address:
United States (US)

8

Name:
HEXAMER, Laura
Address:
United States (US)

9

Name:
DOHERTY, George
Address:
United States (US)

10

Name:
WANG, Gary T.
Address:
United States (US)

11

Name:
ELMORE, Steven
Address:
United States (US)

12

Name:
SOUERS, Andrew J.
Address:
United States (US)

13

Name:
KUNZER, Aaron R.
Address:
United States (US)

14

Name:
TAO, Zhi-Fu
Address:
United States (US)

15

Name:
SONG, Xiaohong
Address:
United States (US)

16

Name:
SULLIVAN, Gerard
Address:
United States (US)

17

Name:
BRUNCKO, Milan
Address:
United States (US)

Priority

Priority Number:
181203 P
Priority Date:
26/05/2009
Priority Country:
United States (US)

Classification

IPC classification:
C07D 471/04;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2017/03
Publication date:
21/07/2017
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2025/10
Publication date:
05/09/2025
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

3

Bulletin Heading:
CO
Bulletin edition number:
2025/10
Publication date:
05/09/2025
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

4

Bulletin Heading:
CO
Bulletin edition number:
2025/10
Publication date:
05/09/2025
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

European Patent Bulletin

1

Issue number:
202316
Publication date:
19/04/2023
Description:
Request for limitation Filed (Art.105a)

2

Issue number:
202327
Publication date:
05/07/2023
Description:
Request for limitation of patent allowed

3

Issue number:
202343
Publication date:
25/10/2023
Description:
Limited Patent Specification (B3)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20170000165A
Date Registered:
17/05/2017
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)

Name:
AbbVie Ireland Unlimited Company
Address:
c/o Conyers Corporate Services (Bermuda) Limited, Clarendon House, 2 Church Street, Hamilton HM 11, Bermuda (BM)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20250000270A
Date Registered:
31/07/2025
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)

Name:
ABBVIE MANUFACTURING MANAGEMENT UNLIMITED COMPANY
Address:
70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20250000269A
Date Registered:
31/07/2025
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)

Name:
ABBVIE IRELAND UNLIMITED COMPANY
Address:
70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20250000271A
Date Registered:
31/07/2025
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:
GENENTECH, INC.
Address:
1 DNA WAY, SOUTH SAN FRANCISCO CA 94080-4990, United States (US)

2

Name:
ABBVIE MANUFACTURING MANAGEMENT UNLIMITED COMPANY
Address:
70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)

3

Name:
THE WALTER AND ELIZA HALL INSTITUTE OF MEDICAL RESEARCH
Address:
1G Royal Parade, Parkville, Victoria 3050, Australia (AU)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
31/05/2027
Annual Fee Number:
18
Annual Fee Amount:
262 Euro
Expected Payer:
Last Annual Fee Payment Date:
10/04/2026
Last Annual Fee Paid Number:
17
Last Annual Fee Paid Amount:
246 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
31/07/2025 Request For Change 2
01/08/2025 Outgoing Correspondence 1
31/07/2025 Request For Change 17
01/08/2025 Outgoing Correspondence 1
31/07/2025 Request For Change 14
01/08/2025 Outgoing Correspondence 1
30/05/2017 Outgoing Correspondence 1
17/05/2017 Request For Change 4