Patent details
EP1902141
Title:
ADAMTS13-COMPRISING COMPOSITIONS HAVING THROMBOLYTIC ACTIVITY.
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.
Ok
Cancel
You have not selected any documents
Ok
Basic Information
Publication number:
EP1902141
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP06754405.6
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
16/06/2006
Grant date:
08/02/2012
EP Publication Date:
08/02/2012
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:
08/02/2012
EP B1 Publication Date:
08/02/2012
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
27/04/2012
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
15/06/2026
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
05/11/2021
Name:
Children's Medical Center Corporation
Address:
55 Shattuck Street, 02115, Boston, MA, United States of America (US)
From:
05/11/2021
Name:
Takeda Pharmaceutical Company Limited
Address:
1-1, Doshomachi 4-chome, Chuo-ku, Osaka-shi, Osaka, Japan (JP)
Historical Applicant/holder
From:
08/06/2018
To:
05/11/2021
Name:
Baxalta GmbH
Address:
Zählerweg 4, 6300 Zug, Switzerland (CH)
From:
26/01/2018
To:
05/11/2021
Name:
Baxalta Incorporated
Address:
1200 Lakeside Drive, 60015, Bannockburn, Illinois, United States of America (US)
From:
26/01/2018
To:
05/11/2021
Name:
Children's Medical Center Corporation
Address:
55 Shattuck Street, 02115, Boston, MA, United States of America (US)
From:
26/01/2018
To:
26/01/2018
Name:
Baxalta Incorporated
Address:
1200 Lakeside Drive, 60015, Bannockburn, Illinois, United States of America (US)
From:
26/01/2018
To:
26/01/2018
Name:
Baxalta GmbH
Address:
Thurgauerstrasse 130, 8152, Glattpark, (Opfikon), Switzerland (CH)
From:
26/01/2018
To:
26/01/2018
Name:
Baxalta GmbH
Address:
Thurgauerstrasse 130, 8152, Glattpark, (Opfikon), Switzerland (CH)
From:
26/01/2018
To:
26/01/2018
Name:
THE CHILDREN'S HOSPITAL CORPORATION
Address:
300 Longwood Avenue, 02115, Boston, MA, United States of America (US)
From:
26/01/2018
To:
26/01/2018
Name:
Immune Disease Institute, Inc.
Address:
800 Huntington Avenue, BOSTON, MA 02115, United States of America (US)
From:
29/06/2017
To:
26/01/2018
Name:
Baxalta Incorporated
Address:
1200 Lakeside Drive, 60015, Bannockburn, Illinois, United States of America (US)
From:
29/06/2017
To:
26/01/2018
Name:
Baxalta GmbH
Address:
Thurgauerstrasse 130, 8152, Glattpark, (Opfikon), Switzerland (CH)
From:
29/06/2017
To:
26/01/2018
Name:
CBR Institute for Biomedical Research
Address:
800 Huntington Avenue, BOSTON MA 02115, United States of America (US)
From:
08/02/2012
To:
29/06/2017
Name:
Baxter International Inc.
Address:
One Baxter Parkway, DEERFIELD, IL 60015, United States of America (US)
From:
08/02/2012
To:
29/06/2017
Name:
CBR Institute for Biomedical Research
Address:
800 Huntington Avenue, BOSTON MA 02115, United States of America (US)
From:
08/02/2012
To:
29/06/2017
Name:
Baxter Healthcare SA
Address:
Thurgauerstrasse 130, 8152, Glattpark (Opfikon), Switzerland (CH)
Domicile Holder
Name:
ir. A. Blokland c.s.
From:
08/02/2012
Address:
Algemeen Octrooi- en Merkenbureau B.V.
Postbus 645, 5600 AP, Eindhoven, Netherlands (NL)
To:
Inventor
1
Name:
WAGNER, Denisa
Address:
DOVER, MA 02030, United States of America (US)
2
Name:
CHAUHAN, Anil, Kumar
Address:
BROOKLINE, MA 02445, United States of America (US)
3
Name:
SCHEIFLINGER, Friedrich
Address:
A-1090 VIENNA, Austria (AT)
4
Name:
PLAIMAUER, Barbara
Address:
A-1060 VIENNA, Austria (AT)
Priority
1
Priority Patent Number:
771265 P
Priority Date:
07/02/2006
Priority Country:
United States of America (US)
2
Priority Patent Number:
729323 P
Priority Date:
21/10/2005
Priority Country:
United States of America (US)
3
Priority Patent Number:
691927 P
Priority Date:
17/06/2005
Priority Country:
United States of America (US)
Classification
Main IPC Class:
C12Q 1/37 ;
IPC or IDT classification:
A61K 38/43 ;
A61P 7/02 ;
A61P 9/10 ;
Publication
Bulletin
1
Bulletin Heading:
CO
Journal edition number:
49/21
Publication date:
08/12/2021
Description:
Changes in the Netherlands Patent Register
2
Bulletin Heading:
CO
Journal edition number:
12/18
Publication date:
14/03/2018
Description:
Changes in the Netherlands Patent Register
3
Bulletin Heading:
CO
Journal edition number:
12/18
Publication date:
14/03/2018
Description:
Changes in the Netherlands Patent Register
4
Bulletin Heading:
CO
Journal edition number:
12/18
Publication date:
14/03/2018
Description:
Changes in the Netherlands Patent Register
5
Bulletin Heading:
CO
Journal edition number:
41/17
Publication date:
11/10/2017
Description:
Changes in the Netherlands Patent Register
6
Bulletin Heading:
EP3
Journal edition number:
2012/20
Publication date:
16/05/2012
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
7
Bulletin Heading:
EP2
Journal edition number:
2012/07
Publication date:
15/02/2012
Description:
European patents granted for the Netherlands
European Patent Bulletin
Issue number:
201206
Publication date:
08/02/2012
Description:
Grant (B1)
Deed
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC202102375A
Date Registered:
05/11/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
Baker & McKenzie Amsterdam N.V.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
1
Name:
Children's Medical Center Corporation
Address:
55 Shattuck Street, 02115, Boston, MA, United States of America (US)
2
Name:
Takeda Pharmaceutical Company Limited
Address:
1-1, Doshomachi 4-chome, Chuo-ku, Osaka-shi, Osaka, Japan (JP)
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:
RC201800196A
Date Registered:
26/01/2018
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. A. Blokland c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
1
Name:
Immune Disease Institute, Inc.
Address:
800 Huntington Avenue, BOSTON, MA 02115, United States of America (US)
2
Name:
Baxalta Incorporated
Address:
1200 Lakeside Drive, 60015, Bannockburn, Illinois, United States of America (US)
3
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:
Assignment
Deed Number:
RC201800196C
Date Registered:
26/01/2018
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. A. Blokland c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
1
Name:
Baxalta Incorporated
Address:
Zaehlerweg 4, 6300, Zug, United States of America (US)
2
Name:
Baxalta GmbH
Address:
Zaehlerweg 4, 6300, Zug, Switzerland (CH)
3
Name:
Children's Medical Center Corporation
Address:
55 Shattuck Street, 02115, Boston, MA, United States of America (US)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of owner(s)
Change Kind/ Decision Type:
Merge
Deed Number:
RC201800196B
Date Registered:
26/01/2018
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. A. Blokland c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
1
Name:
Baxalta Incorporated
Address:
Zaehlerweg 4, 6300, Zug, United States of America (US)
2
Name:
Baxalta GmbH
Address:
Zaehlerweg 4, 6300, Zug, Switzerland (CH)
3
Name:
THE CHILDREN'S HOSPITAL CORPORATION
Address:
300 Longwood Avenue, 02115, Boston, MA, United States of America (US)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC201701624C
Date Registered:
29/06/2017
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
Baker & McKenzie Amsterdam N.V.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
1
Name:
CBR Institute for Biomedical Research
Address:
800 Huntington Avenue, BOSTON MA 02115, United States of America (US)
2
Name:
Baxalta Incorporated
Address:
1200 Lakeside Drive, 60015, Bannockburn, Illinois, United States of America (US)
3
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 Address
Change Kind/ Decision Type:
Owner
Deed Number:
017860-A017860-1
Date Registered:
29/06/2012
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. A. Blokland c.s.
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:
30/06/2025
Annual Fee Number:
20
Annual Fee Amount:
1400 Euro
Last Annual Payment Date:
21/05/2024
Last Annual Fee Paid Number:
19
Last Annual Fee Paid Amount:
1300 Euro
Payer:
Anaqua Services
Filing date
Document type
Document Description
Number of pages
File Type
24/05/2018
Incoming Correspondence Electronic
Accompanying letter incoming document
2
PDF
/5/0/4/4/5/0506754405/docs/ep06754405.6_3_incomingcorrespondenceelectronic20180524171041442.pdf
24/05/2018
Incoming Correspondence Electronic
Other
1
PDF
/5/0/4/4/5/0506754405/docs/ep06754405.6_5_incomingcorrespondenceelectronic20180524171040130.pdf
08/03/2018
Outgoing Correspondence
Letter registration deed
1
PDF
/5/0/4/4/5/0506754405/docs/ep06754405.6_0_197119l118.pdf
26/01/2018
Request for Change
First filed deed
13
PDF
/5/0/4/4/5/0506754405/docs/ep06754405.6_1_rfc20180129030308573.pdf
10/10/2017
Outgoing Correspondence
Letter registration deed
2
PDF
/5/0/4/4/5/0506754405/docs/ep06754405.6_2_166845l118.pdf
29/06/2017
Request for Change
First filed deed
178
PDF
/5/0/4/4/5/0506754405/docs/ep06754405.6_4_rfc20170921030820492.pdf
27/04/2012
Claims
Translated claims
1
PDF
/5/0/4/4/5/0506754405/docs/ep06754405.6_7_claims20120427.pdf
16/02/2012
Incoming Correspondence Paper
Correspondence address details
1
PDF
/5/0/4/4/5/0506754405/docs/ep06754405.6_6_incomingcorrespondencepaper20120216.pdf