Patent details

EP3190177 Title: BIOACTIVE RENAL CELLS

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:
EP3190177
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:
EP16196757.5
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Cayman Islands (KY)
Publications:

Dates

Filing date:
12/05/2011
Grant date:
12/01/2022
EP Publication Date:
12/07/2017
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
08/03/2022
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:
12/01/2022
EP B1 Publication Date:
12/01/2022
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:
11/05/2031
Lapsed By Expiration Date:
Patent Validated Date:
19/03/2022
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
11/02/2026
 
 

 

Name:
ProKidney IPCo, LLC
Address:
2000 Frontis Plaza Blvd, Suite 250, 27103, Winston Salem, NC, United States of America (US)

Historical Applicant/holder

From:
11/02/2026
To:
11/02/2026

 

Name:
ProKidney
Address:
10 Market Street No. 688 Camana Bay, KY1-9006, Grand Cayman , Cayman Islands (KY)

From:
11/02/2026
To:
11/02/2026

 

Name:
ProKidney
Address:
2000 Frontis Plaza Blvd, Suite 250, 27103, Winston Salem, NC, United States of America (US)

From:
12/01/2022
To:
11/02/2026

 

Name:
ProKidney
Address:
P.O. Box 309 Ugland House South Church Street George Town, Grand Kayman KY1-1104, Cayman Islands (KY)

Agent

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
18/03/2022
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
Ilagan, Roger, M.
Address:
Burlington, NC 27215, United States of America (US)

2

Name:
Keller, Russell, W.
Address:
Winston-Salem, NC 27104, United States of America (US)

3

Name:
Presnell, Sharon, C.
Address:
Lewisville, NC 27023, United States of America (US)

4

Name:
Choudhury, Sumana
Address:
George Town, KY1-1104, Cayman Islands (KY)

5

Name:
Bruce, Andrew, T.
Address:
Lexington, NC 27295, United States of America (US)

6

Name:
Genheimer, Christopher, W.
Address:
Colfax, NC 27235, United States of America (US)

7

Name:
Cox, Bryan, R.
Address:
Winston-Salem, NC 27104, United States of America (US)

8

Name:
Guthrie, Kelly, I.
Address:
Winston-Salem, NC 27104, United States of America (US)

9

Name:
Basu, Joydeep
Address:
George Town, KY1-1104, United States of America (US)

10

Name:
Wallace, Shay, M.
Address:
Winston-Salem, NC 27127, United States of America (US)

11

Name:
Werdin, Eric, S.
Address:
Lewisville, NC 27023, United States of America (US)

12

Name:
Knight, Oluwatoyin, A.
Address:
Winston-Salem, NC 27127, United States of America (US)

13

Name:
Sangha, Namrata, D.
Address:
Winston-Salem, NC 27104, United States of America (US)

14

Name:
Ludlow, John, W.
Address:
Carrboro, NC 27510, United States of America (US)

15

Name:
Halberstadt, Craig, R.
Address:
George Town, KY1-1104, United States of America (US)

16

Name:
Payne, Richard
Address:
Winston-Salem, NC 27101, United States of America (US)

17

Name:
Robins, Neil, F., Jr.
Address:
Winston-Salem, NC 27107, United States of America (US)

18

Name:
McCoy, Darrell
Address:
Clemmons, NC 27012, United States of America (US)

19

Name:
Jain, Deepak
Address:
Winston-Salem, NC 27104, United States of America (US)

20

Name:
Jayo, Manuel, J.
Address:
Winston-Salem, NC 27104, United States of America (US)

21

Name:
Rivera, Elias, A.
Address:
Oak Ridge, NC 27310, United States of America (US)

22

Name:
Spencer, Thomas
Address:
Winston-Salem, NC 27103, United States of America (US)

23

Name:
Watts, Benjamin
Address:
King, NC 27021, United States of America (US)

Priority

1

Priority Patent Number:
201161473111 P
Priority Date:
07/04/2011
Priority Country:
United States of America (US)

2

Priority Patent Number:
201161441423 P
Priority Date:
10/02/2011
Priority Country:
United States of America (US)

3

Priority Patent Number:
412933 P
Priority Date:
12/11/2010
Priority Country:
United States of America (US)

4

Priority Patent Number:
413382 P
Priority Date:
12/11/2010
Priority Country:
United States of America (US)

5

Priority Patent Number:
388765 P
Priority Date:
01/10/2010
Priority Country:
United States of America (US)

6

Priority Patent Number:
376586 P
Priority Date:
24/08/2010
Priority Country:
United States of America (US)

7

Priority Patent Number:
372077 P
Priority Date:
09/08/2010
Priority Country:
United States of America (US)

8

Priority Patent Number:
371888 P
Priority Date:
09/08/2010
Priority Country:
United States of America (US)

9

Priority Patent Number:
353895 P
Priority Date:
11/06/2010
Priority Country:
United States of America (US)

10

Priority Patent Number:
334032 P
Priority Date:
12/05/2010
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
C12N 5/071; C12Q 1/68; C12N 15/113;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
08/26
Publication date:
25/02/2026
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
12/22
Publication date:
23/03/2022
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
EP2
Journal edition number:
02/22
Publication date:
12/01/2022
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202230
Publication date:
27/07/2022
Description:
Document reprinted after correction (B8, B9)

2

Issue number:
202202
Publication date:
12/01/2022
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202600193A
Date Registered:
11/02/2026
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. R.C. van Duijvenbode c.s.
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 Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202600193B
Date Registered:
11/02/2026
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. R.C. van Duijvenbode c.s.
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:
Change of Legal Entity
Deed Number:
RC202600193C
Date Registered:
11/02/2026
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. R.C. van Duijvenbode c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
ProKidney IPCo, LLC
Address:
2000 Frontis Plaza Blvd, Suite 250, 27103, Winston Salem, NC, 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:
31/05/2026
Annual Fee Number:
16
Annual Fee Amount:
1000 Euro
Last Annual Payment Date:
26/05/2025
Last Annual Fee Paid Number:
15
Last Annual Fee Paid Amount:
900 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
18/03/2022 Outgoing Correspondence Letter no formal defects 1 PDF /1/5/0/0/6/0800760051/docs/ep16196757.5_1_469289l271.pdf
08/03/2022 Claims First filed claims 2 PDF /1/5/0/0/6/0800760051/docs/ep16196757.5_0_claims20220308084512365.pdf