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)
Filing date Document type Number of pages
26/03/2024 Request For Change 19
28/03/2024 Outgoing Correspondence 1
26/03/2024 Request For Change 16
28/03/2024 Outgoing Correspondence 1