Patent details

EP2870160 Title: INHIBITORS OF HEPATITIS C VIRUS

Basic Information

Publication number:
EP2870160
PCT Application Number:
PCT/US/2013/049119
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP137393245
PCT Publication Number:
WO/2014/008285
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
INHIBITORS OF HEPATITIS C VIRUS
French Title of Invention:
INHIBITEURS DU VIRUS DE L'HÉPATITE C
German Title of Invention:
INHIBITOREN DES HEPATITIS-C-VIRUS
SPC Number:

Dates

Filing date:
02/07/2013
Grant date:
28/09/2016
EP Publication Date:
28/09/2016
PCT Publication Date:
09/01/2014
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
13/05/2015
EP B1 Publication Date:
28/09/2016
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
02/07/2033
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
17/09/2019
 
 

Name:
Gilead Pharmasset LLC
Address:
333 Lakeside Drive, Foster City, CA 94404, United States (US)

History of Owners

From:
02/07/2013
To:
17/09/2019

Name:
Gilead Sciences Inc.
Address:
333 Lakeside Drive, Foster City, CA 94404, United States (US)

Agent

Name:
MARKS & CLERK LLP
From:
17/10/2016
Address:
BP 1775, 1017, LUXEMBOURG, Luxembourg (LU)
To:

Inventor

1

Name:
COTTELL Jeromy, J.
Address:
United States (US)

2

Name:
SANGI Michael
Address:
United States (US)

3

Name:
TAYLOR James, G.
Address:
United States (US)

4

Name:
YANG Zheng-Yu
Address:
United States (US)

5

Name:
LINK John, O.
Address:
United States (US)

6

Name:
SCHRIER Adam, James
Address:
United States (US)

7

Name:
KARKI Kapil, Kumar
Address:
United States (US)

8

Name:
ZABLOCKI Jeff
Address:
United States (US)

9

Name:
KOBAYASHI Tetsuya
Address:
United States (US)

10

Name:
CANALES Eda
Address:
United States (US)

11

Name:
BJORNSON Kyla
Address:
United States (US)

12

Name:
ZIPFEL Sheila
Address:
United States (US)

13

Name:
TRAN Chinh, Viet
Address:
United States (US)

14

Name:
PHILLIPS Barton, W.
Address:
United States (US)

15

Name:
MARTINEZ Ruben
Address:
United States (US)

16

Name:
SIEGEL Dustin
Address:
United States (US)

17

Name:
KATO Darryl
Address:
United States (US)

18

Name:
VIVIAN Randall, W.
Address:
United States (US)

19

Name:
KATANA Ashley, Anne
Address:
United States (US)

20

Name:
TREJO MARTIN Teresa, Alejandra
Address:
United States (US)

21

Name:
PYUN Hyung-jung
Address:
United States (US)

Priority

1

Priority Number:
201261667806
Priority Date:
03/07/2012
Priority Country:
United States (US)

2

Priority Number:
201361798524
Priority Date:
15/03/2013
Priority Country:
United States (US)

Classification

Main IPC Class:
C07D 491/18;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2019/11
Publication date:
29/10/2019
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 ownership
Deed Number:
RC20190000342A
Date Registered:
17/09/2019
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
MARKS & CLERK LLP
Journal Edition Number:
Text:
cession
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Gilead Pharmasset LLC
Address:
333 Lakeside Drive, Foster City, CA 94404, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
31/07/2026
Annual Fee Number:
14
Annual Fee Amount:
198 Euro
Expected Payer:
Last Annual Fee Payment Date:
25/06/2025
Last Annual Fee Paid Number:
13
Last Annual Fee Paid Amount:
180 Euro
Payer:
CPA GLOBAL THE IP PLATFORM
Filing date Document type Number of pages
17/09/2019 Outgoing Correspondence 1
17/09/2019 Request For Change 2
17/09/2019 Request For Change 13
12/08/2022 Request For Change 1
02/09/2022 Outgoing Correspondence 56