Patent details

EP2785700 Title: ANTICOAGULANT REVERSAL AGENTS

Basic Information

Publication number:
EP2785700
PCT Application Number:
PCT/US/2012/066938
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP128062296
PCT Publication Number:
WO/2013/082210
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
ANTICOAGULANT REVERSAL AGENTS
French Title of Invention:
AGENTS INVERSANT L'EFFET DES ANTICOAGULANTS
German Title of Invention:
GERINNUNGSVERHINDERNDE UMKEHRMITTEL
SPC Number:

Dates

Filing date:
29/11/2012
Grant date:
09/03/2016
EP Publication Date:
09/03/2016
PCT Publication Date:
06/06/2013
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
08/10/2014
EP B1 Publication Date:
09/03/2016
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
29/11/2032
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
16/12/2025
 
 

Name:
CIRAPARANTAG HOLDINGS SARL
Address:
2, avenue Charles de Gaulle, L-1653, Luxembourg, Luxembourg (LU)

History of Owners

From:
07/02/2025
To:
16/12/2025

Name:
CIRAPARANTAG HOLDINGS GMBH
Address:
Grafenauweg 12, 6300, Zug, Switzerland (CH)

From:
07/02/2025
To:
07/02/2025

Name:
COVIS PHARMACEUTICALS HOLDINGS GMBH
Address:
Grafenauweg 12, 6300, Zug, Switzerland (CH)

From:
15/03/2021
To:
07/02/2025

Name:
COVIS PHARMA GmbH
Address:
GRAFENAUWEG 12,, 6300, ZUG, Switzerland (CH)

From:
18/04/2018
To:
15/03/2021

Name:
Perosphere Pharmaceuticals INC.
Address:
20 Kenosia Avenue, 06810, Danbury, Connecticut, United States (US)

From:
29/11/2012
To:
18/04/2018

Name:
Perosphere Inc.
Address:
20 Kenosia Avenue, Danbury, CT 06810, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
13/04/2016
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
BAKHRU Sasha, H.
Address:
United States (US)

2

Name:
LAULICHT Bryan, E.
Address:
United States (US)

3

Name:
MATHIOWITZ Edith
Address:
United States (US)

4

Name:
STEINER Solomon, S.
Address:
United States (US)

Priority

1

Priority Number:
201161564559
Priority Date:
29/11/2011
Priority Country:
United States (US)

2

Priority Number:
201261614292
Priority Date:
22/03/2012
Priority Country:
United States (US)

3

Priority Number:
201261641698
Priority Date:
02/05/2012
Priority Country:
United States (US)

4

Priority Number:
201261666291
Priority Date:
29/06/2012
Priority Country:
United States (US)

Classification

Main IPC Class:
C07D 241/04;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2018/06
Publication date:
22/05/2018
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2021/05
Publication date:
13/04/2021
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

3

Bulletin Heading:
CO
Bulletin edition number:
2025/04
Publication date:
04/03/2025
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

4

Bulletin Heading:
CO
Bulletin edition number:
2025/04
Publication date:
04/03/2025
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

5

Bulletin Heading:
CO
Bulletin edition number:
2026/01
Publication date:
05/01/2026
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:
RC20180000141A
Date Registered:
18/04/2018
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Changement de nom
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Perosphere Pharmaceuticals INC.
Address:
20 Kenosia Avenue, 06810, Danbury, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20210000110A
Date Registered:
15/03/2021
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:
COVIS PHARMA GmbH
Address:
GRAFENAUWEG 12,, 6300, ZUG, Switzerland (CH)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20250000047A
Date Registered:
07/02/2025
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:
COVIS PHARMACEUTICALS HOLDINGS GMBH
Address:
Grafenauweg 12, 6300, Zug, Switzerland (CH)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20250000046A
Date Registered:
07/02/2025
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:
CIRAPARANTAG HOLDINGS GMBH
Address:
Grafenauweg 12, 6300, Zug, Switzerland (CH)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20250000467A
Date Registered:
16/12/2025
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:
CIRAPARANTAG HOLDINGS SARL
Address:
2, avenue Charles de Gaulle, L-1653, Luxembourg, Luxembourg (LU)

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:
15/12/2025
Last Annual Fee Paid Number:
14
Last Annual Fee Paid Amount:
198 Euro
Payer:
CPA GLOBAL THE IP PLATFORM
Filing date Document type Number of pages
15/03/2021 Request For Change 8
07/02/2025 Request For Change 16
11/02/2025 Outgoing Correspondence 1
07/02/2025 Request For Change 1
11/02/2025 Outgoing Correspondence 1
15/03/2021 Outgoing Correspondence 1
18/04/2018 Request For Change 1
16/12/2025 Request For Change 1
17/12/2025 Outgoing Correspondence 1