Patent details

LUC00343 Product Name: Zilucoplan

Basic Information

Publication number:
LUC00343
Type:
SPC
SPC Type:
Medical
Basic Patent Number:
EP158070698
Legal Status:
Pending & Published
Application number:
LUC00343
First applicant's nationality:
Procedural language:
French

Marketing Authorization

Marketing Authorization Number:
EU/1/23/1764
Marketing Authorization Type:
Marketing Authorization Date:
04/12/2023
Marketing Authorization Status:
Accepted
Marketing Authorization Country:
Luxembourg (LU)

Dates

Filing date:
15/05/2024
First Marketing Authorization date:
04/12/2023
Grant date:
Activation date:
Publication date:
16/05/2024
Lapsed date:
Expiration date:
Renunciation date:
Revocation date:
Annulment date:
Basic SPC Expiration:
04/12/2038
SPC Extension Expiration:
04/12/2038
Rejection date:
Withdrawal date:

Owner

From:
18/09/2025
 
 

Name:
UCB HOLDINGS, INC.
Address:
1950 Lake Park Drive, GA 30080, Smyrna, United States (US)

History of Owners

From:
15/05/2024
To:
18/09/2025

Name:
RA Pharmaceuticals, Inc.
Address:
87 Cambridge Park Drive, Cambridge, MA 02140, United States (US)

Agent

Name:
ARONOVA S.A.
From:
15/05/2024
Address:
PO Box 327, L-4004, ESCH-SUR-ALZETTE, Luxembourg (LU)
To:

Publication

Bulletin

1

Bulletin Heading:
SPC1
Bulletin edition number:
2024/07
Publication date:
03/06/2024
Description:
Section C : Published requests for Supplementary Protection Certificates – I1 publication

2

Bulletin Heading:
CO
Bulletin edition number:
2025/11
Publication date:
02/10/2025
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:
RC20250000344A
Date Registered:
18/09/2025
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
ARONOVA S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
UCB HOLDINGS, INC.
Address:
1950 Lake Park Drive, GA 30080, Smyrna, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
02/07/2035
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
15/05/2024 Marketing authorization 3
15/05/2024 Application Form 4
15/05/2024 General Document 1
15/05/2024 General Document 120
15/05/2024 Summary of the product caracteristics 64
15/05/2024 MA publication 8
16/05/2024 Publication 1
16/05/2024 Outgoing Correspondence 1
18/09/2025 Request For Change 7
19/09/2025 Outgoing Correspondence 1