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)
Filing date Document type Number of pages
06/03/2024 Request For Change 2
07/03/2024 Outgoing Correspondence 1
18/10/2022 Request For Change 4
18/10/2022 Outgoing Correspondence 1
18/10/2022 Request For Change 10
18/10/2022 Outgoing Correspondence 1