Patent details

EP1562972 Title: ALTERATION OF FcRn BINDING AFFINITIES OR SERUM HALF-LIVES OF ANTIBODIES BY MUTAGENESIS.

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:
EP1562972
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP03777667.1
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
15/10/2003
Grant date:
08/09/2010
EP Publication Date:
08/09/2010
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:
08/09/2010
EP B1 Publication Date:
08/09/2010
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:
14/10/2023
Lapsed By Expiration Date:
15/10/2023
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
01/05/2014
 
 

 

Name:
AbbVie Biotherapeutics Inc.
Address:
1500 Seaport Boulevard, REDWOOD CITY, CALIFORNIA 94063, United States of America (US)

Historical Applicant/holder

From:
22/04/2011
To:
01/05/2014

 

Name:
Abbott Biotherapeutics Corp.
Address:
1500 Seaport Boulevard, REDWOOD CITY, CALIFORNIA 94063, United States of America (US)

From:
08/09/2010
To:
22/04/2011

 

Name:
Facet Biotech Corporation
Address:
1500 Seaport Boulevard, REDWOOD CITY, CALIFORNIA 94063, United States of America (US)

Inventor

1

Name:
HINTON, Paul, R.
Address:
SUNNYVALE, CA 94085, United States of America (US)

2

Name:
TSURUSHITA, Naoya
Address:
PALO ALTO, CA 94306, United States of America (US)

3

Name:
TSO, Yun, J.
Address:
MENLO PARK, CA 94025, United States of America (US)

4

Name:
VASQUEZ, Maximiliano
Address:
PALO ALTO, CA 94303, United States of America (US)

Priority

1

Priority Patent Number:
499048 P
Priority Date:
29/08/2003
Priority Country:
United States of America (US)

2

Priority Patent Number:
475762 P
Priority Date:
03/06/2003
Priority Country:
United States of America (US)

3

Priority Patent Number:
462014 P
Priority Date:
10/04/2003
Priority Country:
United States of America (US)

4

Priority Patent Number:
418972 P
Priority Date:
15/10/2002
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07K 16/00;
IPC or IDT classification:
C07K 16/28;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
42/23
Publication date:
18/10/2023
Description:
Lapse or annulment

2

Bulletin Heading:
MED
Journal edition number:
2014/22
Publication date:
28/05/2014
Description:
Other communications

3

Bulletin Heading:
MED
Journal edition number:
2011/19
Publication date:
11/05/2011
Description:
Other communications

4

Bulletin Heading:
EP3
Journal edition number:
2010/41
Publication date:
01/12/2010
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

5

Bulletin Heading:
EP2
Journal edition number:
2010/30
Publication date:
15/09/2010
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201036
Publication date:
08/09/2010
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
021944-A021944-1
Date Registered:
01/05/2014
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.E. Hoeben
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

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:
014887-A014887-1
Date Registered:
22/04/2011
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.E. Hoeben
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
014705-A014705-1
Date Registered:
30/03/2011
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.E. Hoeben
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

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:
16/09/2022
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
15/11/2010 Incoming Correspondence Paper Accompanying letter incoming document 1 PDF /7/6/6/7/7/0503777667/docs/ep03777667.1_0_incomingcorrespondencepaper20101115.pdf
15/11/2010 Claims Translated claims 6 PDF /7/6/6/7/7/0503777667/docs/ep03777667.1_1_claims20101115.pdf
08/11/2010 Claims Translated claims 6 PDF /7/6/6/7/7/0503777667/docs/ep03777667.1_2_claims20101108.pdf