Patent details

EP2235197 Title: CELL CULTURE PROCESSES

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:
EP2235197
WO Application Number:
US2008088036
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP08868009.5
WO Publication Number:
WO2009086309
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Switzerland (CH)
Publications:

Dates

Filing date:
22/12/2008
Grant date:
26/07/2017
EP Publication Date:
06/10/2010
WO Publication Date:
09/07/2009
Claims Translations Received Date:
Claims Translation B1 Received Date:
23/10/2017
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:
26/07/2017
EP B1 Publication Date:
26/07/2017
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:
21/12/2028
Lapsed By Expiration Date:
Patent Validated Date:
13/10/2017
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
17/06/2021
 
 

 

Name:
Takeda Pharmaceutical Company Limited
Address:
1-1, Doshomachi 4-chome Chuo-ku, Osaka-shi, Osaka, Japan (JP)

Historical Applicant/holder

From:
26/07/2017
To:
17/06/2021

 

Name:
Baxalta GmbH
Address:
Thurgauerstrasse 130, 8152, Glattpark, (Opfikon), Switzerland (CH)

From:
26/07/2017
To:
17/06/2021

 

Name:
Baxalta Incorporated
Address:
1200 Lakeside Drive, 60015, Bannockburn, Illinois, United States of America (US)

Domicile Holder

Name:
J.M.H. Duyver lic.
From:
02/10/2017
Address:
Gevers Patents De Kleetlaan 7A, B-1831, Diegem, Belgium (BE)
To:

Inventor

1

Name:
GIOVAGNOLI, Andre
Address:
25130 Villers-le-lac, France (FR)

2

Name:
ROY, Sylvain
Address:
2065 Savagnier, Switzerland (CH)

3

Name:
DUCROS, Veronique
Address:
1424 Champagne, Switzerland (CH)

4

Name:
CHARLOT, Virginie
Address:
2300 La Chaux-de-fonds, Switzerland (CH)

5

Name:
STAUFFER, Yves-Olivier
Address:
1066 Epalinges, Switzerland (CH)

Priority

Priority Patent Number:
9328 P
Priority Date:
27/12/2007
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
C12N 9/64; C12P 21/02;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
27/21
Publication date:
07/07/2021
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
42/17
Publication date:
18/10/2017
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
EP2
Journal edition number:
30/17
Publication date:
26/07/2017
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201730
Publication date:
26/07/2017
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202101203A
Date Registered:
17/06/2021
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)

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:

Annual Fee

Annual Fee(s) Due Date:
31/12/2025
Annual Fee Number:
18
Annual Fee Amount:
1200 Euro
Last Annual Payment Date:
21/11/2024
Last Annual Fee Paid Number:
17
Last Annual Fee Paid Amount:
1100 Euro
Payer:
Anaqua Services
Filing date Document type Document Description Number of pages File Type
02/11/2017 Outgoing Correspondence Letter no formal defects 1 PDF /4/8/4/7/7/0800177484/docs/ep08868009.5_2_172212l275.pdf
23/10/2017 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /4/8/4/7/7/0800177484/docs/ep08868009.5_1_incomingcorrespondenceelectronic20171023130851586.pdf
23/10/2017 Claims Corrected claims 3 PDF /4/8/4/7/7/0800177484/docs/ep08868009.5_3_claims20171023130851036.pdf
13/10/2017 Outgoing Correspondence Letter no formal defects 1 PDF /4/8/4/7/7/0800177484/docs/ep08868009.5_0_167279l271.pdf
02/10/2017 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /4/8/4/7/7/0800177484/docs/ep08868009.5_4_incomingcorrespondenceelectronic20171002140831459.pdf
02/10/2017 Claims First filed claims 3 PDF /4/8/4/7/7/0800177484/docs/ep08868009.5_5_claims20171002140829991.pdf