Patent details
EP2340029
Title:
MACROCYCLIC HEPATITIS C SERINE PROTEASE INHIBITORS
Basic Information
- Publication number:
- EP2340029
- PCT Application Number:
- PCT/US/2009/005082
- Type:
- European Patent Granted for LU
- Legal Status:
- In force
- Application number:
- EP098133606
- PCT Publication Number:
- WO/2010/030359
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- MACROCYCLIC HEPATITIS C SERINE PROTEASE INHIBITORS
- French Title of Invention:
- INHIBITEURS MACROCYCLIQUES DE LA SÉRINE PROTÉASE DE L'HÉPATITE C
- German Title of Invention:
- MAKROCYCLISCHE HEPATITIS-C-SERINPROTEASE-INHIBITOREN
- SPC Number:
-
92667
Dates
- Filing date:
- 10/09/2009
- Grant date:
- 05/03/2014
- EP Publication Date:
- 05/03/2014
- PCT Publication Date:
- 18/03/2010
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 06/07/2011
- EP B1 Publication Date:
- 05/03/2014
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 10/09/2029
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 26/03/2024
-
-
- Name:
- ABBVIE MANUFACTURING MANAGEMENT UNLIMITED COMPANY
- Address:
- 70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)
- From:
- 10/09/2009
-
-
- Name:
- Enanta Pharmaceuticals Inc.
- Address:
- 500 Arsenal Street, Watertown, MA 02472, United States (US)
History of Owners
- From:
- 26/03/2024
- To:
- 26/03/2024
- Name:
- ABBVIE IRELAND UNLIMITED COMPANY
- Address:
- 70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)
- From:
- 10/09/2009
- To:
- 26/03/2024
- Name:
- AbbVie Bahamas Ltd.
- Address:
- Sassoon House, Shirley Street & Victoria Avenue, New Providence, Nassau, Bahamas (BS)
Agent
- Name:
- V.O. PATENTS & TRADEMARKS
- From:
- 20/05/2014
- Address:
- PO Box 87930, 2508, DH The Hague, Netherlands (NL)
- To:
Inventor
1
- Name:
- MEI Jianzhang
- Address:
- United States (US)
2
- Name:
- CHEN Hui-ju
- Address:
- United States (US)
3
- Name:
- ENGSTROM Ken
- Address:
- United States (US)
4
- Name:
- KU Yiyin
- Address:
- United States (US)
5
- Name:
- GRAMPOVNIK David, J.
- Address:
- United States (US)
6
- Name:
- KEMPF Dale, J.
- Address:
- United States (US)
7
- Name:
- GRIEME Tim
- Address:
- United States (US)
8
- Name:
- MCDANIEL Keith, F.
- Address:
- United States (US)
9
- Name:
- SUN Ying
- Address:
- United States (US)
10
- Name:
- GAI Yonghua
- Address:
- United States (US)
11
- Name:
- SHEIKH Ahmad
- Address:
- United States (US)
12
- Name:
- LIU Dong
- Address:
- United States (US)
13
- Name:
- SHANLEY Jason, P.
- Address:
- United States (US)
14
- Name:
- OR Yat, Sun
- Address:
- United States (US)
15
- Name:
- WAGAW Sable, H.
- Address:
- United States (US)
Priority
1
- Priority Number:
- 191725 P
- Priority Date:
- 11/09/2008
- Priority Country:
- United States (US)
2
- Priority Number:
- 209689 P
- Priority Date:
- 10/03/2009
- Priority Country:
- United States (US)
Classification
- Main IPC Class:
-
A61K 38/00;
Publication
Bulletin
1
- 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
2
- 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 ownership
- Deed Number:
- RC20240000150A
- Date Registered:
- 26/03/2024
- 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)
1
- Name:
- Enanta Pharmaceuticals Inc.
- Address:
- 500 Arsenal Street, Watertown, MA 02472, United States (US)
2
- Name:
- ABBVIE IRELAND UNLIMITED COMPANY
- Address:
- 70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of ownership
- Deed Number:
- RC20240000151A
- Date Registered:
- 26/03/2024
- 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)
1
- Name:
- Enanta Pharmaceuticals Inc.
- Address:
- 500 Arsenal Street, Watertown, MA 02472, United States (US)
2
- Name:
- ABBVIE MANUFACTURING MANAGEMENT UNLIMITED COMPANY
- Address:
- 70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
- 31/03/2026
- Annual Fee Number:
- 17
- Annual Fee Amount:
- 246 Euro
- Penalty Fee Amount:
- 20 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 09/08/2024
- Last Annual Fee Paid Number:
- 16
- Last Annual Fee Paid Amount:
- 230 Euro
- Payer:
- MASTER DATA CENTER INC (ex Clarivate Analytics)