Patent details

EP2349263 Title: MODULATORS OF CYSTIC FIBROSIS TRANSMEMBRANE CONDUCTANCE REGULATOR.

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:
EP2349263
WO Application Number:
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP09822784.6
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
23/10/2009
Grant date:
23/04/2014
EP Publication Date:
23/04/2014
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:
01/11/2016
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
23/04/2014
EP B1 Publication Date:
23/04/2014
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
22/07/2014
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
22/10/2029
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
01/08/2014
 
 

 

Name:
Vertex Pharmaceuticals Incorporated
Address:
50 Northern Avenue, BOSTON, MA 02210, United States of America (US)

Historical Applicant/holder

From:
23/04/2014
To:
01/08/2014

 

Name:
Vertex Pharmaceuticals Inc.
Address:
50 Northern Avenue, BOSTON, MA 02210, United States of America (US)

Domicile Holder

Name:
ir. H.A. Witmans c.s.
From:
23/04/2014
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
BINCH, Hayley
Address:
ENCINITAS, CA 92024, United States of America (US)

2

Name:
FANNING, Lev, T., D.
Address:
SAN MARCOS, CA 92078, United States of America (US)

3

Name:
HURLEY, Dennis
Address:
SAN MARCOS, CA 92078, United States of America (US)

4

Name:
SHETH, Urvi
Address:
SAN DIEGO, CA 92129, United States of America (US)

5

Name:
SILINA, Alina
Address:
SAN DIEGO, CA 92122, United States of America (US)

6

Name:
YANG, Xiaoqing
Address:
SAN DIEGO, CA 92130, United States of America (US)

7

Name:
BOTFIELD, Martyn
Address:
CONCORD, MA 01742, United States of America (US)

8

Name:
GROOTENHUIS, Peter, D.J.
Address:
SAN DIEGO, CA 92130, United States of America (US)

9

Name:
VAN GOOR, Fredrick
Address:
SAN DIEGO, CA 92109, United States of America (US)

10

Name:
NUMA, Mehdi, Michel Djamel
Address:
SAN DIEGO, CA 92117, United States of America (US)

Priority

Priority Patent Number:
107830 P
Priority Date:
23/10/2008
Priority Country:
United States of America (US)

Classification

Main IPC Class:
A61K 31/439;
IPC or IDT classification:
C07D 453/04; C12Q 1/02;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
23/17
Publication date:
07/06/2017
Description:
Lapse or annulment

2

Bulletin Heading:
MED
Journal edition number:
2014/41
Publication date:
08/10/2014
Description:
Other communications

3

Bulletin Heading:
EP3
Journal edition number:
2014/33
Publication date:
13/08/2014
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

4

Bulletin Heading:
EP2
Journal edition number:
2014/18
Publication date:
30/04/2014
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201417
Publication date:
23/04/2014
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
022573-A022573-1
Date Registered:
01/08/2014
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans 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:
Annual Fee Number:
Last Annual Payment Date:
26/10/2015
Last Annual Fee Paid Number:
7
Last Annual Fee Paid Amount:
220 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
06/08/2014 Outgoing Correspondence Outgoing Letter 1 PDF /4/8/7/2/2/0509822784/docs/ep09822784.6_4_outgoingcorrespondence20140806.pdf
22/07/2014 Claims Translated claims 15 PDF /4/8/7/2/2/0509822784/docs/ep09822784.6_0_claims20140722.pdf
22/07/2014 Outgoing Correspondence Outgoing Letter 1 PDF /4/8/7/2/2/0509822784/docs/ep09822784.6_1_outgoingcorrespondence20140722.pdf
22/07/2014 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /4/8/7/2/2/0509822784/docs/ep09822784.6_2_incomingcorrespondencepaper20140722.pdf
22/07/2014 Incoming Correspondence Paper Accompanying letter incoming document 1 PDF /4/8/7/2/2/0509822784/docs/ep09822784.6_3_incomingcorrespondencepaper20140722.pdf