Patent details

EP2910013 Title: APPARATUS, SYSTEM, AND METHOD TO ADAPTIVELY OPTIMIZE POWER DISSIPATION AND BROADCAST POWER IN A POWER SOURCE FOR A COMMUNICATION DEVICE

Basic Information

Publication number:
EP2910013
PCT Application Number:
US2013065041
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP138479944
PCT Publication Number:
WO2014062674
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
APPARATUS, SYSTEM, AND METHOD TO ADAPTIVELY OPTIMIZE POWER DISSIPATION AND BROADCAST POWER IN A POWER SOURCE FOR A COMMUNICATION DEVICE
French Title of Invention:
APPAREIL, SYSTÈME, ET PROCÉDÉ, POUR OPTIMISER DE FAÇON ADAPTATIVE UNE DISSIPATION DE LA PUISSANCE, ET TRANSMETTRE UNE PUISSANCE DANS UNE SOURCE DE PUISSANCE À UN DISPOSITIF DE COMMUNICATION
German Title of Invention:
VORRICHTUNG, SYSTEM UND VERFAHREN ZUR ADAPTIVEN OPTIMIERUNG DER LEISTUNGSABNAHME UND DER RUNDFUNKLEISTUNG IN EINER STROMQUELLE FÜR EINE KOMMUNIKATIONSVORRICHTUNG
SPC Number:

Dates

Filing date:
15/10/2013
Grant date:
16/05/2018
EP Publication Date:
26/08/2015
PCT Publication Date:
24/04/2014
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
16/05/2018
EP B1 Publication Date:
16/05/2018
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
15/10/2033
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
25/03/2021
 
 

Name:
OTSUKA PHARMACEUTICAL CO., LTD.
Address:
2-9, KANDA TSUKASA-MACHI ,, CHIYODA-KU, TOKYO 101-8535, Japan (JP)

History of Owners

From:
25/03/2021
To:
25/03/2021

Name:
Otsuka America Pharmaceutical, Inc.
Address:
2440 Research Boulevard, Rockville, MD 20850, United States (US)

From:
09/05/2018
To:
25/03/2021

Name:
Proteus Digital Health, Inc.
Address:
2600 Bridge Parkway, Suite 101, Redwood City, CA 94065, United States (US)

Agent

Name:
MURGITROYD & COMPANY
From:
20/06/2018
Address:
SCOTLAND HOUSE, SCOTLAND STREET 165-169, G5 8PL, GLASGOW / SCOTLAND, United Kingdom (GB)
To:

Inventor

1

Name:
WITHRINGTON, Jonathan
Address:
United States (US)

2

Name:
BERKMAN, Jeffrey
Address:
United States (US)

3

Name:
WEBB, Douglas
Address:
United States (US)

4

Name:
LI, Haifeng
Address:
United States (US)

5

Name:
JANI, Nilay
Address:
United States (US)

Priority

Priority Number:
201261715610 P
Priority Date:
18/10/2012
Priority Country:
United States (US)

Classification

IPC classification:
H04N 21/443; A61B 5/00; A61B 5/053; A61B 5/07; H04B 1/16; H04L 25/49; H04B 17/21; G16H 40/40;

Publication

Bulletin

1

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

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

European Patent Bulletin

Issue number:
201820
Publication date:
16/05/2018
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20210000128A
Date Registered:
25/03/2021
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
MURGITROYD & COMPANY
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Otsuka America Pharmaceutical, Inc.
Address:
2440 Research Boulevard, Rockville, MD 20850, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20210000129A
Date Registered:
25/03/2021
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
MURGITROYD & COMPANY
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
OTSUKA PHARMACEUTICAL CO., LTD.
Address:
2-9, KANDA TSUKASA-MACHI ,, CHIYODA-KU, TOKYO 101-8535, Japan (JP)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
02/11/2026
Annual Fee Number:
14
Annual Fee Amount:
198 Euro
Expected Payer:
Last Annual Fee Payment Date:
23/09/2025
Last Annual Fee Paid Number:
13
Last Annual Fee Paid Amount:
180 Euro
Payer:
ANAQUA SERVICES (ANC. SGA2)
Filing date Document type Number of pages
25/03/2021 Request For Change 267
26/03/2021 Outgoing Correspondence 1
20/06/2018 Power Of Attorney 1
26/03/2021 Outgoing Correspondence 1
25/03/2021 Request For Change 267