Patent details

EP2471530 Title: REDOX-ACTIVE THERAPEUTICS FOR TREATMENT OF MITOCHONDRIAL DISEASES AND OTHER CONDITIONS AND MODULATION OF ENERGY BIOMARKERS

Basic Information

Publication number:
EP2471530
PCT Application Number:
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP121625552
PCT Publication Number:
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
REDOX-ACTIVE THERAPEUTICS FOR TREATMENT OF MITOCHONDRIAL DISEASES AND OTHER CONDITIONS AND MODULATION OF ENERGY BIOMARKERS
French Title of Invention:
PRODUITS THERAPEUTIQUES ACTIFS EN REDUCTION-OXYDATION DESTINES AU TRAITEMENT DE MALADIES MITOCHONDRIALES ET D'AUTRES ETATS AINSI QUE LA MODULATION DE BIO-MARQUEURS D'ENERGIE
German Title of Invention:
REDOXAKTIVE THERAPEUTIK ZUR BEHANDLUNG VON MITOCHONDRIALEN ERKRANKUNGEN UND ANDEREN ZUSTÄNDEN SOWIE MODULATION VON ENERGIE-BIOMARKERN
SPC Number:

Dates

Filing date:
01/06/2006
Grant date:
11/01/2017
EP Publication Date:
11/01/2017
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:
04/07/2012
EP B1 Publication Date:
11/01/2017
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
01/06/2026
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
28/04/2020
 
 

Name:
PTC Therapeutics, Inc.
Address:
100 Corporate Court, Middlesex Business Center, South Plainfield, NJ 07080, United States (US)

History of Owners

From:
12/07/2017
To:
28/04/2020

Name:
BioElectron Technology Corporation
Address:
350 North Bernardo Avenue, Mountain View, CA 94043, United States (US)

From:
01/06/2006
To:
12/07/2017

Name:
Edison Pharmaceuticals Inc.
Address:
350 North Bernardo Avenue, Mountain View, CA 94043, United States (US)

Agent

Name:
Office FREYLINGER S.A.
From:
22/02/2017
Address:
PO Box 48, 8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
Miller Guy M.,
Address:
United States (US)

2

Name:
Hecht Sidney M.,
Address:
United States (US)

Priority

1

Priority Number:
686826 P
Priority Date:
01/06/2005
Priority Country:
United States (US)

2

Priority Number:
701815 P
Priority Date:
21/07/2005
Priority Country:
United States (US)

3

Priority Number:
776028 P
Priority Date:
22/02/2006
Priority Country:
United States (US)

Classification

Main IPC Class:
A61K 31/355;

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:
2020/06
Publication date:
07/05/2020
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:
RC20170000232A
Date Registered:
12/07/2017
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
MARKS & CLERK LLP
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
BioElectron Technology Corporation
Address:
350 North Bernardo Avenue, Mountain View, CA 94043, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20200000129A
Date Registered:
28/04/2020
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
MARKS & CLERK LLP
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
PTC Therapeutics, Inc.
Address:
100 Corporate Court, Middlesex Business Center, South Plainfield, NJ 07080, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
30/06/2025
Annual Fee Number:
20
Annual Fee Amount:
300 Euro
Expected Payer:
Last Annual Fee Payment Date:
21/05/2024
Last Annual Fee Paid Number:
19
Last Annual Fee Paid Amount:
281 Euro
Payer:
ANAQUA SERVICES (ANC. SGA2)
Filing date Document type Number of pages
28/04/2020 Request For Change 49
28/04/2020 Outgoing Correspondence 1
12/07/2017 Request For Change 3
22/02/2017 Power Of Attorney 1