Patent details

EP2455376 Title: Heterocyclic compounds as inhibitors of hepatitis C virus (HCV).

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:
EP2455376
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:
EP12155991.8
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Bahamas (BS)
Publications:

Dates

Filing date:
10/06/2010
Grant date:
26/11/2014
EP Publication Date:
26/11/2014
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:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
26/11/2014
EP B1 Publication Date:
26/11/2014
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
07/01/2015
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
09/06/2030
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
27/12/2024
 
 

 

Name:
AbbVie Manufacturing Management Unlimited Company
Address:
70 Sir John Rogerson's Quay, Dublin 2, Ireland (IE)

Historical Applicant/holder

From:
27/12/2024
To:
27/12/2024

 

Name:
AbbVie Ireland Unlimited Company
Address:
70 Sir John Rogerson's Quay, Dublin 2, Ireland (IE)

From:
26/11/2014
To:
27/12/2024

 

Name:
AbbVie Bahamas Ltd.
Address:
Sassoon House Shirley Street & Victoria Avenue, NEW PROVIDENCE, NASSAU, Bahamas (BS)

Domicile Holder

Name:
ir. H.A. Witmans c.s.
From:
26/11/2014
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
Randolph, John T.
Address:
LIBERTYVILLE, IL 60048, United States of America (US)

2

Name:
Matulenko, Mark A.
Address:
LIBERTYVILLE, IL 60048, United States of America (US)

3

Name:
Keddy, Ryan G.
Address:
BEACH PARK, IL 60087, United States of America (US)

4

Name:
Jinkerson, Tammie K.
Address:
PLEASANT PRAIRIE, WI 53158, United States of America (US)

5

Name:
Hutchinson, Douglas K.
Address:
ANTIOCH, IL 60002, United States of America (US)

6

Name:
Flentge, Charles A.
Address:
SALEM, WI 53168, United States of America (US)

7

Name:
Wagner, Rolf
Address:
ANTIOCH, IL 60002, United States of America (US)

8

Name:
Maring, Clarence J.
Address:
PALATINE, IL 60067, United States of America (US)

9

Name:
Tufano, Michael D.
Address:
CHICAGO, IL 60645, United States of America (US)

10

Name:
Betebenner, David A.
Address:
GRAYSLAKE, IL 60030, United States of America (US)

11

Name:
Rockway, Todd W.
Address:
GRAYSLAKE, IL 60030, United States of America (US)

12

Name:
Degoey, David A.
Address:
SALEM, WI 53168, United States of America (US)

13

Name:
Liu, Dachun
Address:
VERNON HILLS, IL 60061, United States of America (US)

14

Name:
Pratt, John K.
Address:
KENOSHA, WI 53142, United States of America (US)

15

Name:
Sarris, Kathy
Address:
MUNDELEIN, IL 60060, United States of America (US)

16

Name:
Woller, Kevin R.
Address:
ANTIOCH, IL 60002, United States of America (US)

17

Name:
Wagaw, Seble H.
Address:
EVANSTON, IL 60201, United States of America (US)

18

Name:
Califano, Jean C.
Address:
WHITEFISH BAY, WI 53217, United States of America (US)

19

Name:
Li, Wenke
Address:
GURNEE, IL 60031, United States of America (US)

20

Name:
Caspi, Daniel D.
Address:
EVANSTON, IL 60201, United States of America (US)

21

Name:
Bellizzi, Mary, E.
Address:
LAKE FOREST, IL 60045, United States of America (US)

22

Name:
Gao, Yi
Address:
VERNON HILLS, IL 60061, United States of America (US)

23

Name:
Kati, Warren M.
Address:
GURNEE, IL 60031, United States of America (US)

24

Name:
Hutchins, Charles W.
Address:
GREEN OAKS, IL 60048, United States of America (US)

25

Name:
Donner, Pamela L.
Address:
MUNDELEIN, IL 60060, United States of America (US)

26

Name:
Krueger, Allan C.
Address:
GURNEE, IL 60031, United States of America (US)

27

Name:
Motter, Christopher E
Address:
OAK CREEK, WI 53154, United States of America (US)

28

Name:
Nelson, Lissa T.
Address:
HIGHLAND PARK, IL 60035, United States of America (US)

29

Name:
Patel, Sachin V.
Address:
ROUND LAKE, IL 60073, United States of America (US)

Priority

1

Priority Patent Number:
243596 P
Priority Date:
18/09/2009
Priority Country:
United States of America (US)

2

Priority Patent Number:
242836 P
Priority Date:
16/09/2009
Priority Country:
United States of America (US)

3

Priority Patent Number:
186291 P
Priority Date:
11/06/2009
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07D 403/14;
IPC or IDT classification:
A61K 31/4025; A61K 31/4178; A61K 31/4184; A61K 31/4196; A61K 31/4439; A61P 31/14; C07D 401/14; C07D 417/14;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
02/25
Publication date:
08/01/2025
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
CO
Journal edition number:
02/25
Publication date:
08/01/2025
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
EP3
Journal edition number:
2015/05
Publication date:
28/01/2015
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:
2014/49
Publication date:
03/12/2014
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201501
Publication date:
31/12/2014
Description:
Title of invention Modified

2

Issue number:
201448
Publication date:
26/11/2014
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202402351A
Date Registered:
27/12/2024
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:

Added Owner(s)

Name:
AbbVie Ireland Unlimited Company
Address:
70 Sir John Rogerson's Quay, Dublin 2, Ireland (IE)

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:
RC202402351C
Date Registered:
27/12/2024
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:

Added Owner(s)

Name:
AbbVie Manufacturing Management Unlimited Company
Address:
70 Sir John Rogerson's Quay, Dublin 2, Ireland (IE)

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:
17
Annual Fee Amount:
1100 Euro
Last Annual Payment Date:
15/05/2025
Last Annual Fee Paid Number:
16
Last Annual Fee Paid Amount:
1000 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
22/01/2015 Outgoing Correspondence Outgoing Letter 1 PDF /1/9/9/5/5/0512155991/docs/ep12155991.8_0_outgoingcorrespondence20150122.pdf
07/01/2015 Incoming Correspondence Paper Accompanying letter incoming document 1 PDF /1/9/9/5/5/0512155991/docs/ep12155991.8_1_incomingcorrespondencepaper20150107.pdf
07/01/2015 Outgoing Correspondence Outgoing Letter 1 PDF /1/9/9/5/5/0512155991/docs/ep12155991.8_2_outgoingcorrespondence20150107.pdf
07/01/2015 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /1/9/9/5/5/0512155991/docs/ep12155991.8_3_incomingcorrespondencepaper20150107.pdf
07/01/2015 Claims Translated claims 9 PDF /1/9/9/5/5/0512155991/docs/ep12155991.8_4_claims20150107.pdf