Patent details
EP2776416
Title:
PHARMACEUTICAL COMPOUNDS
Basic Information
- Publication number:
- EP2776416
- PCT Application Number:
- PCT/GB/2012/052806
- Type:
- European Patent Granted for LU
- Legal Status:
- In force
- Application number:
- EP127878478
- PCT Publication Number:
- WO/2013/068769
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- PHARMACEUTICAL COMPOUNDS
- French Title of Invention:
- COMPOSÉS PHARMACEUTIQUES
- German Title of Invention:
- PHARMAZEUTISCHE VERBINDUNGEN
- SPC Number:
-
Dates
- Filing date:
- 12/11/2012
- Grant date:
- 13/01/2016
- EP Publication Date:
- 13/01/2016
- PCT Publication Date:
- 16/05/2013
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 17/09/2014
- EP B1 Publication Date:
- 13/01/2016
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 12/11/2032
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 06/03/2024
-
-
- Name:
- PFIZER INC.
- Address:
- 66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)
History of Owners
- From:
- 18/10/2022
- To:
- 06/03/2024
- Name:
- PFIZER INC.
- Address:
- 235 East, 42nd Street, New York, NY 10017-5755, New York, United States (US)
- From:
- 18/10/2022
- To:
- 18/10/2022
- Name:
- REVIRAL LIMITED
- Address:
- Stevenage Bioscience Catalyst Gunnels Wood Road, Stevenage, Hertfordshire SG1 2FX, United Kingdom (GB)
- From:
- 12/11/2012
- To:
- 18/10/2022
- Name:
- Re:Viral Ltd.
- Address:
- 16 St. Martin's Le Grand, London EC1A 4EN, United Kingdom (GB)
Agent
- Name:
- OFFICE FREYLINGER S.A.
- From:
- 06/04/2016
- Address:
- Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
- To:
Inventor
1
- Name:
- PILKINGTON Christopher
- Address:
- United Kingdom (GB)
2
- Name:
- COCKERILL Stuart
- Address:
- United Kingdom (GB)
3
- Name:
- LUMLEY James
- Address:
- United Kingdom (GB)
4
- Name:
- ANGELL Richard
- Address:
- United Kingdom (GB)
5
- Name:
- MATHEWS Neil
- Address:
- United Kingdom (GB)
Priority
- Priority Number:
- 201119538
- Priority Date:
- 10/11/2011
- Priority Country:
- United Kingdom (GB)
Classification
- Main IPC Class:
-
C07D 401/06;
Publication
Bulletin
1
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2022/12
- Publication date:
- 08/11/2022
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
2
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2022/12
- Publication date:
- 08/11/2022
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
3
- 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
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20220000421A
- Date Registered:
- 18/10/2022
- 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:
- REVIRAL LIMITED
- Address:
- Stevenage Bioscience Catalyst Gunnels Wood Road, Stevenage, Hertfordshire SG1 2FX, United Kingdom (GB)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of ownership
- Deed Number:
- RC20220000422A
- Date Registered:
- 18/10/2022
- 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:
- PFIZER INC.
- Address:
- 235 East, 42nd Street, New York, NY 10017-5755, United States (US)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20240000100A
- Date Registered:
- 06/03/2024
- 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:
- PFIZER INC.
- Address:
- 66 Hudson Boulevard East, NY 10001-2192, New York, United States (US)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
- 30/11/2026
- Annual Fee Number:
- 15
- Annual Fee Amount:
- 213 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 14/10/2025
- Last Annual Fee Paid Number:
- 14
- Last Annual Fee Paid Amount:
- 198 Euro
- Payer:
- MASTER DATA CENTER INC (ex Clarivate Analytics)