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)