Patent details

EP1346034 Title: Von Willebrand Factor (vWF) cleaving protease polypeptide, nucleic acid encoding the polypeptide and use of polypeptide.

The time of generation of the report may vary depending on the number of the selected files and the pages of each file. If the generation of the consolidated PDF file takes long, you may reduce the number of selected files and proceed with the generation of the PDF in batches.
You have not selected any documents

Basic Information

Publication number:
EP1346034
WO Application Number:
EP2001013391
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP01997546.5
WO Publication Number:
WO2002042441
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Austria (AT)
Publications:

Dates

Filing date:
20/11/2001
Grant date:
18/02/2009
EP Publication Date:
18/02/2009
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
18/02/2009
EP B1 Publication Date:
18/02/2009
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
19/11/2021
Lapsed By Expiration Date:
20/11/2021
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
24/05/2016
 
 

 

Name:
Baxalta GmbH
Address:
Thurgauerstrasse 130, 8152, Glattpark, (Opfikon), Switzerland (CH)

From:
24/05/2016
 
 

 

Name:
Baxalta Incorporated
Address:
1200 Lakeside Drive, 60015, Bannockburn, Illinois, United States of America (US)

Historical Applicant/holder

From:
02/05/2016
To:
24/05/2016

 

Name:
Baxalta Innovations GmbH
Address:
Industriestrasse 67, 1220, Wien, Austria (AT)

From:
18/02/2009
To:
02/05/2016

 

Name:
Baxter Innovations GmbH
Address:
Industriestrasse 67, 1221, Wien, Austria (AT)

Domicile Holder

Name:
ir. A. Blokland c.s.
From:
18/02/2009
Address:
Algemeen Octrooi- en Merkenbureau B.V. Postbus 645, 5600 AP, Eindhoven, Netherlands (NL)
To:

Inventor

1

Name:
Bernhard LAEMMLE
Address:
CH-3065, Bolligen, Switzerland (CH)

2

Name:
Helena, Elisabeth SCHALLER-GERRITSEN
Address:
CH-5630, Muri AG, Switzerland (CH)

3

Name:
Miha FURLAN
Address:
CH-3006, Bern, Switzerland (CH)

4

Name:
Peter TURECEK
Address:
A-3400, Klosterneuburg, Austria (AT)

5

Name:
Hans-Peter SCHWARZ
Address:
A-1180, Vienna, Austria (AT)

6

Name:
Friedrich SCHEIFLINGER
Address:
A-1090, Vienna, Austria (AT)

7

Name:
Gerhard ANTOINE
Address:
A-2301, Gross-Enzersdorf, Austria (AT)

8

Name:
Randolf KERSCHBAUMER
Address:
A-3400, Klosterneuburg, Austria (AT)

9

Name:
Luigina TAGLIAVACCA
Address:
Piltello, 20093 Milano, Italy (IT)

10

Name:
Klaus ZIMMERMANN
Address:
A-3021, Pressbaum, Austria (AT)

11

Name:
Dirk VOELKEL
Address:
A-1220, Vienna, Austria (AT)

Priority

1

Priority Patent Number:
833328
Priority Date:
12/04/2001
Priority Country:
United States of America (US)

2

Priority Patent Number:
721254
Priority Date:
22/11/2000
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C12N 9/64;
IPC or IDT classification:
A61K 38/48; C07K 16/40; C12N 5/10; C12N 15/57; G01N 33/563;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
47/21
Publication date:
24/11/2021
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
22/16
Publication date:
01/06/2016
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
CO
Journal edition number:
20/16
Publication date:
18/05/2016
Description:
Changes in the Netherlands Patent Register

4

Bulletin Heading:
VB1
Journal edition number:
2009/07
Publication date:
01/07/2009
Description:
Requests for restoration and notices of objection, notices of objection to Court, notices of objection to appelate court ex NL Patent Law 1995. Opposition(s) filed ex European Patent Convention

5

Bulletin Heading:
EP2
Journal edition number:
2009/05
Publication date:
06/05/2009
Description:
European patents granted for the Netherlands

6

Bulletin Heading:
EP3
Journal edition number:
2009/05
Publication date:
06/05/2009
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

European Patent Bulletin

1

Issue number:
200918
Publication date:
29/04/2009
Description:
Opposition procedure started

2

Issue number:
200908
Publication date:
18/02/2009
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC201600970A
Date Registered:
24/05/2016
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
Baker & Mc.Kenzie Amsterdam N.V.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

1

Name:
Baxalta Incorporated
Address:
1200 Lakeside Drive, 60015, Bannockburn, Illinois, United States of America (US)

2

Name:
Baxalta GmbH
Address:
Thurgauerstrasse 130, 8152, Glattpark, (Opfikon), Switzerland (CH)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC201600878A
Date Registered:
02/05/2016
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
Baker & Mc.Kenzie Amsterdam N.V.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Baxalta Innovations GmbH
Address:
Industriestrasse 67, 1220, Wien, Austria (AT)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
29/10/2020
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Anaqua Services
Filing date Document type Document Description Number of pages File Type
25/05/2016 Outgoing Correspondence Outgoing Letter 1 PDF /6/4/5/7/9/0501997546/docs/ep01997546.5_5_58416l118.pdf
24/05/2016 Incoming Correspondence Paper Accompanying letter incoming document 3 PDF /6/4/5/7/9/0501997546/docs/ep01997546.5_1_incomingcorrespondencepaper20160526024953334.pdf
24/05/2016 Request for Change Subsequently filed deed 14 PDF /6/4/5/7/9/0501997546/docs/ep01997546.5_2_rfc20160526024953412.pdf
10/05/2016 Outgoing Correspondence Outgoing Letter 1 PDF /6/4/5/7/9/0501997546/docs/ep01997546.5_6_54672l118.pdf
02/05/2016 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /6/4/5/7/9/0501997546/docs/ep01997546.5_3_incomingcorrespondencepaper20160512080317452.pdf
02/05/2016 Request for Change Subsequently filed deed 5 PDF /6/4/5/7/9/0501997546/docs/ep01997546.5_4_rfc20160512080317553.pdf
23/02/2009 Claims Translated claims 3 PDF /6/4/5/7/9/0501997546/docs/ep01997546.5_0_claims20090223.pdf
27/01/2009 Incoming Correspondence Paper Other 1 PDF /6/4/5/7/9/0501997546/docs/ep01997546.5_7_incomingcorrespondencepaper20090127.pdf