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:
EP2900666
WO Application Number:
US2013062085
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP13774578.2
WO Publication Number:
WO2014052699
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United Kingdom (GB)
Publications:
Dates
Filing date:
27/09/2013
Grant date:
04/11/2020
EP Publication Date:
05/08/2015
WO Publication Date:
03/04/2014
Claims Translations Received Date:
Claims Translation B1 Received Date:
01/02/2021
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:
04/11/2020
EP B1 Publication Date:
04/11/2020
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:
26/09/2033
Lapsed By Expiration Date:
Patent Validated Date:
18/02/2021
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
04/11/2020
Name:
CANCER RESEARCH TECHNOLOGY LIMITED
Address:
Angel Building
407 St. John Street, London EC1V 4AD, United Kingdom (GB)
Agent
Name:
dr. A. Krebs
From:
17/02/2021
Address:
HGF B.V.
Benoordenhoutseweg 46, 2596 BC, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
BRESLIN, Henry, J.
Address:
Lansdale, PA 19446, United States of America (US)
2
Name:
DORSEY, Bruce, D.
Address:
Ambler, PA 19002, United States of America (US)
3
Name:
DUGAN, Benjamin, J.
Address:
Glen Mills, PA 19342, United States of America (US)
4
Name:
FOWLER, Katherine, M.
Address:
Caversham
Berkshire RG 8EF, United Kingdom (GB)
5
Name:
HUDKINS, Robert, L.
Address:
Chester Spring, PA 19425, United States of America (US)
6
Name:
MESAROS, Eugen, F.
Address:
Wallingford, PA 19086, United States of America (US)
7
Name:
MONCK, Nathaniel, JT
Address:
Ascot
Berks SL5 OAX, United Kingdom (GB)
8
Name:
MORRIS, Emma, L.
Address:
Biggleswade
Bedfordshire SG18 8JL, United Kingdom (GB)
9
Name:
OLOWOYE, Ikeoluwa
Address:
Hemel Hempstead
Coterells HP1 1AZ, United Kingdom (GB)
10
Name:
OTT, Gregory, R.
Address:
Media, PA 19063, United States of America (US)
11
Name:
PAVE, Gregoire, A.
Address:
London SE1 2PP, United Kingdom (GB)
12
Name:
ROFFEY, Jonathan, R. A.
Address:
Reading
Berkshire RG1 3QQ, United Kingdom (GB)
13
Name:
SOUDY, Christelle, N.
Address:
London W13 9ET, United Kingdom (GB)
14
Name:
TAO, Ming
Address:
Maple Glen, PA 19002, United States of America (US)
15
Name:
ZIFICSAK, Craig, A.
Address:
Downingtown, PA 19335, United States of America (US)