Patent details

EP2364691 Title: VEGF antagonist formulations suitable for intravitreal administration.

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:
EP2364691
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:
EP11157965.2
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
14/06/2007
Grant date:
24/04/2013
EP Publication Date:
24/04/2013
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:
24/04/2013
EP B1 Publication Date:
24/04/2013
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
26/06/2013
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
13/06/2027
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
24/04/2013
 
 

 

Name:
REGENERON PHARMACEUTICALS, INC.
Address:
777 Old Saw Mill River Road, TARRYTOWN, NY 10591, United States of America (US)

Domicile Holder

Name:
ir. F.A. Geurts c.s.
From:
24/04/2013
Address:
Octrooibureau Vriesendorp & Gaade B.V. Koninginnegracht 19, 2514 AB, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
Furfine, Eric
Address:
CONCORD, MA 01742, United States of America (US)

2

Name:
Dix, Daniel
Address:
LAGRANGEVILLE, NY 12540, United States of America (US)

3

Name:
Graham, Kenneth, S.
Address:
PLEASANT VALLEY, NY 12569, United States of America (US)

4

Name:
Frye, Kelly
Address:
POMONA, NY 10970, United States of America (US)

Licensee

Name:
Bayer Consumer Care AG
From:
17/09/2025
Address:
Peter Merian-Strasse 84, 4002, BASEL, Switzerland (CH)
To:

Priority

Priority Patent Number:
814484 P
Priority Date:
16/06/2006
Priority Country:
United States of America (US)

Classification

Main IPC Class:
A61K 9/00;
IPC or IDT classification:
A61K 9/19; A61K 38/00;

Publication

Bulletin

1

Bulletin Heading:
MED
Journal edition number:
39/25
Publication date:
24/09/2025
Description:
Other communications

2

Bulletin Heading:
MED
Journal edition number:
39/25
Publication date:
24/09/2025
Description:
Other communications

3

Bulletin Heading:
EP3
Journal edition number:
2013/35
Publication date:
28/08/2013
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:
2013/18
Publication date:
01/05/2013
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201317
Publication date:
24/04/2013
Description:
Grant (B1)

Deed

Licence

Change Kind/ Decision Type:
New licence registration
Deed Number:
RC202501558A
Date Registered:
17/09/2025
License Effective Date:
17/09/2025
License Expiration Date:
Scope of License:
Exclusive
Deed Filer:
ir. F.A. Geurts c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Licensee(s)

Name:
Bayer Consumer Care AG
Address:
Peter Merian-Strasse 84, 4002, BASEL, Switzerland (CH)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Licence

Change Kind/ Decision Type:
New licence registration
Deed Number:
RC202501558B
Date Registered:
17/09/2025
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.A. Geurts c.s.
Journal Edition Number:
Text:
Sublicentie
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Licensee(s)

Name:
Bayer Consumer Care AG
Address:
Peter Merian-Strasse 84, 4002, BASEL, Switzerland (CH)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
30/06/2026
Annual Fee Number:
20
Annual Fee Amount:
1400 Euro
Last Annual Payment Date:
20/05/2025
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
20/08/2013 Outgoing Correspondence Outgoing Letter 1 PDF /5/6/9/7/5/0511157965/docs/ep11157965.2_2_outgoingcorrespondence20130820.pdf
26/06/2013 Outgoing Correspondence Outgoing Letter 1 PDF /5/6/9/7/5/0511157965/docs/ep11157965.2_0_outgoingcorrespondence20130626.pdf
26/06/2013 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /5/6/9/7/5/0511157965/docs/ep11157965.2_1_incomingcorrespondencepaper20130626.pdf
26/06/2013 Claims Translated claims 3 PDF /5/6/9/7/5/0511157965/docs/ep11157965.2_3_claims20130626.pdf