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:
EP3670528
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:
EP19211623.4
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Belgium (BE)
Publications:
Dates
Filing date:
28/04/2006
Grant date:
08/09/2021
EP Publication Date:
24/06/2020
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
01/12/2021
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:
08/09/2021
EP B1 Publication Date:
08/09/2021
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:
27/04/2026
Lapsed By Expiration Date:
Patent Validated Date:
08/01/2022
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
08/09/2021
Name:
UCB Pharma S.A.
Address:
Allée de la Recherche 60, 1070 BRUSSELS, Belgium (BE)
From:
08/09/2021
Name:
Amgen, Inc
Address:
One Amgen Center Drive, THOUSAND OAKS, CA 91320-1799, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
07/01/2022
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
PASZTY, Christopher
Address:
Ventura, California 93003, United States of America (US)
2
Name:
ROBINSON, Martyn Kim
Address:
Slough, Berkshire SL1 3WE, United Kingdom (GB)
3
Name:
GRAHAM, Kevin
Address:
Thousand Oaks, California 91362, United States of America (US)
4
Name:
HENRY, Alistair James
Address:
Uxbridge, Middlesex UB8 2LX, United Kingdom (GB)
5
Name:
HOFFMAN, Kelly Sue
Address:
Newbury Park, California 91320, United States of America (US)
6
Name:
LATHAM, John
Address:
Seattle, Washington 98119, United States of America (US)
7
Name:
LAWSON, Alastair
Address:
Slough, Berkshire SL1 3WE, United Kingdom (GB)
8
Name:
LU, Hsieng Sen
Address:
Westlake Village, California 91362, United States of America (US)
9
Name:
POPPLEWELL, Andy
Address:
Slough, Berkshire SL1 3WE, United Kingdom (GB)
10
Name:
SHEN, Wenyan
Address:
Thousand Oaks, California 91362, United States of America (US)
11
Name:
WINKLER, David
Address:
Arlington, Massachusetts 02476-7326, United States of America (US)
12
Name:
WINTERS, Aaron George
Address:
Ventura, California 93001, United States of America (US)
Requests for restoration and notices of objection, notices of appeal to Court, notices of appeal to Council of State ex NL Patent Law 1995 in respect of which a decision has been taken. Oppositon(s) decisions ex European Patent Convention
2
Bulletin Heading:
VB2
Journal edition number:
11/23
Publication date:
15/03/2023
Description:
Requests for restoration and notices of objection, notices of appeal to Court, notices of appeal to Council of State ex NL Patent Law 1995 in respect of which a decision has been taken. Oppositon(s) decisions ex European Patent Convention
3
Bulletin Heading:
EP3
Journal edition number:
02/22
Publication date:
12/01/2022
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995