Patent details

EP2504364 Title: TARGETED BINDING AGENTS AGAINST B7-H1

Basic Information

Publication number:
EP2504364
PCT Application Number:
US2010058007
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP108339235
PCT Publication Number:
WO2011066389
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
TARGETED BINDING AGENTS AGAINST B7-H1
French Title of Invention:
AGENTS DE LIAISON CIBLÉS DIRIGÉS CONTRE B7-H1
German Title of Invention:
GEZIELTE BINDEMITTEL GEGEN B7-H1
SPC Number:
LUC00097

Dates

Filing date:
24/11/2010
Grant date:
09/08/2017
EP Publication Date:
03/10/2012
PCT Publication Date:
03/06/2011
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
09/08/2017
EP B1 Publication Date:
09/08/2017
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
24/11/2030
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
24/04/2024
 
 

Name:
MEDIMMUNE LIMITED
Address:
1 Francis Crick Avenue Cambridge Biomedical Campus, CB2 0AA, Cambridge , United Kingdom (GB)

History of Owners

From:
09/08/2017
To:
24/04/2024

Name:
Medimmune Limited
Address:
Milstein Building Granta Park, Cambridge, Cambridgeshire CB21 6GH, United Kingdom (GB)

Agent

Name:
Office FREYLINGER S.A.
From:
13/09/2017
Address:
PO Box 48, 8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
HAMMOND, Scott
Address:
United States (US)

2

Name:
STEWART, Ross
Address:
United Kingdom (GB)

3

Name:
BOYLE, Melanie
Address:
United Kingdom (GB)

4

Name:
MORROW, Michelle
Address:
United Kingdom (GB)

5

Name:
CHODORGE, Matthieu
Address:
United Kingdom (GB)

6

Name:
QUEVA, Christophe
Address:
United States (US)

7

Name:
MULGREW, Kathleen Ann
Address:
United States (US)

8

Name:
FOLTZ, Ian
Address:
Canada (CA)

9

Name:
BABCOOK, John
Address:
Canada (CA)

10

Name:
ALIMZHANOV, Marat
Address:
United States (US)

11

Name:
SEKIROV, Laura
Address:
Canada (CA)

12

Name:
KANG, Jaspal, Singh
Address:
Canada (CA)

Priority

Priority Number:
264061 P
Priority Date:
24/11/2009
Priority Country:
United States (US)

Classification

IPC classification:
C07K 16/28;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2024/06
Publication date:
06/05/2024
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

European Patent Bulletin

Issue number:
201732
Publication date:
09/08/2017
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20240000197A
Date Registered:
24/04/2024
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
ARONOVA S.A.
Journal Edition Number:
Text:
Change of address
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
MEDIMMUNE LIMITED
Address:
1 Francis Crick Avenue Cambridge Biomedical Campus, CB2 0AA, Cambridge , United Kingdom (GB)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
30/11/2026
Annual Fee Number:
17
Annual Fee Amount:
246 Euro
Expected Payer:
Last Annual Fee Payment Date:
22/10/2025
Last Annual Fee Paid Number:
16
Last Annual Fee Paid Amount:
230 Euro
Payer:
ANAQUA SERVICES (ANC. SGA2)
Filing date Document type Number of pages
24/04/2024 Request For Change 1
24/04/2024 Outgoing Correspondence 1
20/09/2017 Outgoing Correspondence 1
13/09/2017 Power Of Attorney 1