Patent details

LUC00020 Product Name: vénétoclax (Venclyxto)

Basic Information

Publication number:
LUC00020
Type:
SPC
SPC Type:
Medical
Basic Patent Number:
EP107212466
Legal Status:
Inactive
Application number:
LUC00020
First applicant's nationality:
Procedural language:
French

Marketing Authorization

Marketing Authorization Number:
EU/1/16/1138
Marketing Authorization Type:
Marketing Authorization Date:
07/12/2016
Marketing Authorization Status:
Accepted
Marketing Authorization Country:
Luxembourg (LU)

Dates

Filing date:
22/05/2017
First Marketing Authorization date:
07/12/2016
Grant date:
03/08/2017
Activation date:
Publication date:
26/05/2017
Lapsed date:
Expiration date:
Renunciation date:
Revocation date:
Annulment date:
Basic SPC Expiration:
07/12/2031
SPC Extension Expiration:
07/12/2031
Rejection date:
Withdrawal date:

Owner

From:
31/07/2025
 
 

Name:
ABBVIE MANUFACTURING MANAGEMENT UNLIMITED COMPANY
Address:
70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)

Name:
GENENTECH, INC.
Address:
1 DNA WAY, SOUTH SAN FRANCISCO CA 94080-4990, United States (US)

Name:
THE WALTER AND ELIZA HALL INSTITUTE OF MEDICAL RESEARCH
Address:
1G Royal Parade, Parkville, Victoria 3050, Australia (AU)

History of Owners

From:
31/07/2025
To:
31/07/2025

Name:
ABBVIE IRELAND UNLIMITED COMPANY
Address:
70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)

From:
14/06/2017
To:
31/07/2025

Name:
AbbVie Ireland Unlimited Company
Address:
c/o Conyers Corporate Services (Bermuda) Limited, Clarendon House, 2 Church Street, Hamilton HM 11, Bermuda (BM)

From:
22/05/2017
To:
14/06/2017

Name:
AbbVie Bahamas Ltd.
Address:
Sassoon House, Shirley Street & Victoria Avenue, New Providence, Nassau, Bahamas (BS)

Agent

Name:
Office FREYLINGER S.A.
From:
22/05/2017
Address:
PO Box 48, 8001, STRASSEN, Luxembourg (LU)
To:

Publication

Bulletin

1

Bulletin Heading:
SPC1
Bulletin edition number:
2017/03
Publication date:
21/07/2017
Description:
Section C : Published requests for Supplementary Protection Certificates – I1 publication

2

Bulletin Heading:
CO
Bulletin edition number:
2017/03
Publication date:
21/07/2017
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

3

Bulletin Heading:
SPC2
Bulletin edition number:
2017/05
Publication date:
13/09/2017
Description:
Section D : Granted supplementary protection certificates – I2 publication

4

Bulletin Heading:
CO
Bulletin edition number:
2025/10
Publication date:
05/09/2025
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

5

Bulletin Heading:
CO
Bulletin edition number:
2025/10
Publication date:
05/09/2025
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

6

Bulletin Heading:
CO
Bulletin edition number:
2025/10
Publication date:
05/09/2025
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:
RC20170000203A
Date Registered:
14/06/2017
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)

Name:
AbbVie Ireland Unlimited Company
Address:
c/o Conyers Corporate Services (Bermuda) Limited, Clarendon House, 2 Church Street, Hamilton HM 11, Bermuda (BM)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20250000269A
Date Registered:
31/07/2025
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)

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:
RC20250000270A
Date Registered:
31/07/2025
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)

Name:
ABBVIE MANUFACTURING MANAGEMENT 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:
RC20250000271A
Date Registered:
31/07/2025
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:
GENENTECH, INC.
Address:
1 DNA WAY, SOUTH SAN FRANCISCO CA 94080-4990, United States (US)

2

Name:
ABBVIE MANUFACTURING MANAGEMENT UNLIMITED COMPANY
Address:
70 Sir John Rogerson’s Quay, Dublin 2, Ireland (IE)

3

Name:
THE WALTER AND ELIZA HALL INSTITUTE OF MEDICAL RESEARCH
Address:
1G Royal Parade, Parkville, Victoria 3050, Australia (AU)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
31/05/2030
Annual Fee Number:
21
Annual Fee Amount:
410 Euro
Expected Payer:
Last Annual Fee Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Number of pages
16/06/2017 Outgoing Correspondence 1
31/07/2025 Request For Change 2
01/08/2025 Outgoing Correspondence 1
31/07/2025 Request For Change 17
01/08/2025 Outgoing Correspondence 1
31/07/2025 Request For Change 14
01/08/2025 Outgoing Correspondence 1
14/06/2017 Request For Change 1
26/05/2017 Outgoing Correspondence 1
22/05/2017 General Document 2
26/05/2017 Publication 1
22/05/2017 General Document 4
22/05/2017 Application Form 4
22/05/2017 General Document 53