Patent details

EP3173427 Title: ANTIBODIES AGAINST KIDNEY ASSOCIATED ANTIGEN 1 AND ANTIGEN BINDING FRAGMENTS THEREOF

Basic Information

Publication number:
EP3173427
PCT Application Number:
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP161901939
PCT Publication Number:
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
ANTIBODIES AGAINST KIDNEY ASSOCIATED ANTIGEN 1 AND ANTIGEN BINDING FRAGMENTS THEREOF
French Title of Invention:
ANTICORPS CONTRE L'ANTIGÈNE 1 ASSOCIÉ AUX REINS ET LEURS FRAGMENTS DE LIAISON À L'ANTIGÈNE
German Title of Invention:
ANTIKÖRPER GEGEN DAS NIEREN-ANTIGEN 1 UND ANTIGENBINDENDE FRAGMENTE DAVON
SPC Number:

Dates

Filing date:
28/03/2012
Grant date:
19/06/2019
EP Publication Date:
31/05/2017
PCT Publication Date:
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
19/06/2019
EP B1 Publication Date:
19/06/2019
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
28/03/2032
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
12/06/2019
 
 

Name:
ADC Therapeutics SA
Address:
Biopôle Route de la Corniche 3B, 1066 Epalinges, Switzerland (CH)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
03/07/2019
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
Tremblay, Gilles Bernard
Address:
Canada (CA)

2

Name:
Sulea, Traian
Address:
Canada (CA)

3

Name:
Filion, Mario
Address:
Canada (CA)

4

Name:
Moraitis, Anna N.
Address:
Canada (CA)

Pledgee

Name:
Owl Rock Opportunistic Master Fund I, L.P.
Address:
399 Park Avenue, 38th FL, NY 10022, New York, United States (US)

Priority

1

Priority Number:
201161470063 P
Priority Date:
31/03/2011
Priority Country:
United States (US)

2

Priority Number:
201161533346 P
Priority Date:
12/09/2011
Priority Country:
United States (US)

Classification

IPC classification:
A61K 39/395; A61P 35/00; A61P 35/04; C07K 16/30; G01N 33/574;

Publication

Bulletin

1

Bulletin Heading:
MED
Bulletin edition number:
2020/08
Publication date:
13/07/2020
Description:
Section K : Modifications and recordals into the register

2

Bulletin Heading:
MED
Bulletin edition number:
2022/12
Publication date:
08/11/2022
Description:
Section K : Modifications and recordals into the register

3

Bulletin Heading:
MED
Bulletin edition number:
2022/12
Publication date:
08/11/2022
Description:
Section K : Modifications and recordals into the register

European Patent Bulletin

Issue number:
201925
Publication date:
19/06/2019
Description:
Grant (B1)

Deed

Right of Pledge

Change Kind/ Decision Type:
Established
Deed Number:
RC20200000186A
Date Registered:
25/06/2020
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
nantissement
Country Code:
Updated Licence Number:
Terminated Licence Number:

Removed Pledgee

Name:
Address:

Added Pledgee(s)

Name:
Deerfield Partners, L.P.
Address:
780 Third Avenue, 37th Floor, NY 10017, New York, , United States (US)

Right of Pledge

Change Kind/ Decision Type:
Established
Deed Number:
RC20220000404A
Date Registered:
06/10/2022
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:

Removed Pledgee

Name:
Address:

Added Pledgee(s)

Name:
Owl Rock Opportunistic Master Fund I, L.P.
Address:
399 Park Avenue, 38th FL, NY 10022, New York, United States (US)

Right of Pledge

Change Kind/ Decision Type:
Removed
Deed Number:
RC20220000405A
Date Registered:
06/10/2022
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:

Removed Pledgee

Name:
Deerfield Partners, L.P.
Address:
780 Third Avenue, 37th Floor, NY 10017, New York, , United States (US)

Annual Fees

Annual Fee Due Date:
30/09/2025
Annual Fee Number:
14
Annual Fee Amount:
198 Euro
Penalty Fee Amount:
20 Euro
Expected Payer:
Last Annual Fee Payment Date:
20/03/2024
Last Annual Fee Paid Number:
13
Last Annual Fee Paid Amount:
180 Euro
Payer:
MEWBURN & ELLIS LLP
Filing date Document type Number of pages
29/06/2020 Outgoing Correspondence 2
03/07/2019 Power Of Attorney 1
17/07/2019 Outgoing Correspondence 1
25/06/2020 Request For Change 117
06/10/2022 Request For Change 127
07/10/2022 Outgoing Correspondence 2
06/10/2022 Request For Change 127
07/10/2022 Outgoing Correspondence 2