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:
EP3820856
WO Application Number:
IB2019055806
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP19769220.5
WO Publication Number:
WO2020012336
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United Kingdom (GB)
Publications:
Dates
Filing date:
08/07/2019
Grant date:
31/08/2022
EP Publication Date:
19/05/2021
WO Publication Date:
16/01/2020
Claims Translations Received Date:
Claims Translation B1 Received Date:
26/10/2022
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:
31/08/2022
EP B1 Publication Date:
31/08/2022
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:
07/07/2039
Lapsed By Expiration Date:
Patent Validated Date:
12/11/2022
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
31/08/2022
Name:
GlaxoSmithKline Intellectual Property Development
Limited
Address:
980 Great West Road, Brentford, Middlesex TW8 9GS, United Kingdom (GB)
From:
31/08/2022
Name:
Fimbrion Therapeutics, Inc.
Address:
20 South Sarah Street, Saint Louis MO 63108, United States of America (US)
Inventor
1
Name:
BISHOP, Michael Joseph
Address:
Research Triangle Park, NC 27709, United States of America (US)
2
Name:
COLANDREA, Vincent J.
Address:
Collegeville, PA 19426, United States of America (US)
3
Name:
LI, Yuehu
Address:
Collegeville, PA 19426, United States of America (US)
4
Name:
STEWART, Eugene L.
Address:
Collegeville, PA 19426-0989, United States of America (US)
5
Name:
STRAMBEANU, Iulia
Address:
Collegeville, PA 19426, United States of America (US)
6
Name:
WIDDOWSON, Katherine Louisa
Address:
San Diego, CA 92106, United States of America (US)
7
Name:
JANETKA, James Walter
Address:
Saint Louis, MO 63108, United States of America (US)
8
Name:
MCGRANE, Laurel Kathryn
Address:
Saint Louis, MO 63108, United States of America (US)