Patent details

EP2385825 Title: FACTOR VIII FORMULATIONS

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:
EP2385825
WO Application Number:
US2009063610
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP09756369.6
WO Publication Number:
WO2010054238
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
06/11/2009
Grant date:
10/10/2018
EP Publication Date:
16/11/2011
WO Publication Date:
14/05/2010
Claims Translations Received Date:
Claims Translation B1 Received Date:
09/01/2019
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:
10/10/2018
EP B1 Publication Date:
10/10/2018
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:
05/11/2029
Lapsed By Expiration Date:
Patent Validated Date:
05/02/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
22/12/2021
 
 

 

Name:
University of Connecticut
Address:
263 Farmington Avenue, Farmington, CT 06030, United States of America (US)

From:
22/12/2021
 
 

 

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

Historical Applicant/holder

From:
22/12/2021
To:
22/12/2021

 

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

From:
10/10/2018
To:
22/12/2021

 

Name:
University of Connecticut
Address:
263 Farmington Avenue, Farmington, CT 06030, United States of America (US)

From:
10/10/2018
To:
22/12/2021

 

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

From:
10/10/2018
To:
22/12/2021

 

Name:
Baxalta GmbH
Address:
Zaehlerweg 4, 6300 Zug, Switzerland (CH)

Agent

Name:
mr.ir. F.N. Ferro
From:
04/02/2019
Address:
Hoffmann Eitle B.V. Strawinskylaan 3051 4th Floor, 1077 ZX, AMSTERDAM, Netherlands (NL)
To:

Inventor

1

Name:
PIKAL, Michael
Address:
Mansfield Center CT 06250, United States of America (US)

2

Name:
TCHESSALOV, Serguei
Address:
Andover MA 01810, United States of America (US)

3

Name:
BJORNSON, Erik
Address:
Studio City CA 91604, United States of America (US)

4

Name:
JAMEEL, Feroz
Address:
Newbury Park CA 91320, United States of America (US)

5

Name:
BESMAN, Marc
Address:
Seattle WA 98199, United States of America (US)

Priority

Priority Patent Number:
112513 P
Priority Date:
07/11/2008
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 9/00; A61K 9/19; A61K 38/37; A61K 47/02; A61K 47/20; A61K 47/26; A61K 47/10; A61K 47/18;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
05/22
Publication date:
02/02/2022
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
06/19
Publication date:
06/02/2019
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:
42/18
Publication date:
10/10/2018
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201841
Publication date:
10/10/2018
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202102718A
Date Registered:
22/12/2021
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:

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:
RC202102718B
Date Registered:
22/12/2021
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:
Takeda Pharmaceutical Company Limited
Address:
1-1, Doshomachi 4-chome Chuo-ku, Osaka, Japan (JP)

2

Name:
University of Connecticut
Address:
263 Farmington Avenue, Farmington, CT 06030, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
30/11/2025
Annual Fee Number:
17
Annual Fee Amount:
1100 Euro
Last Annual Payment Date:
22/10/2024
Last Annual Fee Paid Number:
16
Last Annual Fee Paid Amount:
1000 Euro
Payer:
Anaqua Services
Filing date Document type Document Description Number of pages File Type
05/02/2019 Outgoing Correspondence Letter no formal defects 1 PDF /5/9/0/4/2/0800324095/docs/ep09756369.6_1_252782l271.pdf
09/01/2019 Claims First filed claims 3 PDF /5/9/0/4/2/0800324095/docs/ep09756369.6_0_claims20190109124503608.pdf