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:
EP3381899
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:
EP18173910.3
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
21/04/2011
Grant date:
06/01/2021
EP Publication Date:
03/10/2018
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
02/03/2021
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:
06/01/2021
EP B1 Publication Date:
06/01/2021
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:
20/04/2031
Lapsed By Expiration Date:
Patent Validated Date:
23/03/2021
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
06/01/2021
Name:
Vertex Pharmaceuticals Incorporated
Address:
50 Northern Avenue, BOSTON, MA 02210, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
19/03/2021
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
LEE, Elaine, Chungmin
Address:
Cambridge MA Massachusetts 02142, United States of America (US)
2
Name:
TANOURY, Gerald, J.
Address:
Marlborough MA Massachusetts 01752, United States of America (US)
3
Name:
HARRISON, Cristian
Address:
Beverly MA Massachusetts 01915, United States of America (US)
4
Name:
LITTLER, Benjamin, Joseph
Address:
Carlsbad CA California 92011, United States of America (US)
5
Name:
ROSE, Peter, Jamison
Address:
Littleton MA Massachusetts 01460, United States of America (US)
6
Name:
HUGHES, Robert Michael
Address:
San Diego CA California 92129-2613, United States of America (US)
7
Name:
JUNG, Young Chun
Address:
Lexington MA Massachusetts 02420, United States of America (US)
8
Name:
SIESEL, David, Andrew
Address:
San Diego CA California 92127, United States of America (US)
9
Name:
BELMONT, Daniel, T
Address:
Grafton MA Massachusetts 01536, United States of America (US)
10
Name:
NUGENT, William A.
Address:
Noblesville IN Indiana 46062, United States of America (US)