Patent details

EP1838733 Title: ANTIBODIES DIRECTED TO ANGIOPOIETIN-2 AND USES THEREOF

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:
EP1838733
WO Application Number:
Type:
European Patent Granted for NL
Status:
Revoked
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP05854387.7
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United Kingdom (GB)
Publications:

Dates

Filing date:
19/12/2005
Grant date:
24/08/2011
EP Publication Date:
24/08/2011
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
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:
24/08/2011
EP B1 Publication Date:
24/08/2011
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
28/10/2011
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
18/12/2025
Lapsed By Expiration Date:
Revocation Date:
07/06/2018
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
24/08/2011
 
 

 

Name:
Medimmune Limited
Address:
Milstein Building Granta Park, CAMBRIDGE, CAMBRIDGESHIRE CB21 6GH, United Kingdom (GB)

Domicile Holder

Name:
ir. C.W.A.M. Klavers
From:
24/08/2011
Address:
Octrooibureau Klavers B.V. Postbus 1642, 1300 BP, Almere, Netherlands (NL)
To:

Inventor

1

Name:
GREEN, Larry L.
Address:
SAN FRANCISCO, CALIFORNIA 94114, United States of America (US)

2

Name:
ZHOU, Qing
Address:
FREMONT, CALIFORNIA 94536, United States of America (US)

3

Name:
KEYT, Bruce, A.
Address:
HILLSBOROUGH, CALIFORNIA 94010, United States of America (US)

4

Name:
YANG, Xiao-dong
Address:
PALO ALTO, CALIFORNIA 94306, United States of America (US)

5

Name:
EMERY, Stephen Charles, ASTRAZENECA R & D ALDERLEY
Address:
MACCLESFIELD CHESHIRE SK 10 4TG, United Kingdom (GB)

6

Name:
BLAKEY, David C., ASTRAZENECA R & D ALDERLEY
Address:
MACCLESFIELD CHESHIRE SK 10 4TG, United Kingdom (GB)

Priority

1

Priority Patent Number:
711289 P
Priority Date:
25/08/2005
Priority Country:
United States of America (US)

2

Priority Patent Number:
638354 P
Priority Date:
21/12/2004
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07K 16/22;
IPC or IDT classification:
C07K 16/28; C12N 15/13; C12N 15/85;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
18/19
Publication date:
01/05/2019
Description:
Lapse or annulment

2

Bulletin Heading:
VB1
Journal edition number:
2012/27
Publication date:
04/07/2012
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. Opposition(s) filed ex European Patent Convention

3

Bulletin Heading:
EP3
Journal edition number:
2011/46
Publication date:
16/11/2011
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

4

Bulletin Heading:
EP2
Journal edition number:
2011/35
Publication date:
31/08/2011
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201918
Publication date:
01/05/2019
Description:
Revocation of the European patent

2

Issue number:
201404
Publication date:
22/01/2014
Description:
Title of invention Modified

3

Issue number:
201226
Publication date:
27/06/2012
Description:
Opposition procedure started

4

Issue number:
201134
Publication date:
24/08/2011
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
13/12/2018
Last Annual Fee Paid Number:
14
Last Annual Fee Paid Amount:
800 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
28/10/2011 Claims Translated claims 3 PDF /7/8/3/4/5/0505854387/docs/ep05854387.7_0_claims20111028.pdf
28/10/2011 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /7/8/3/4/5/0505854387/docs/ep05854387.7_1_incomingcorrespondencepaper20111028.pdf
28/10/2011 Outgoing Correspondence Outgoing Letter 1 PDF /7/8/3/4/5/0505854387/docs/ep05854387.7_2_outgoingcorrespondence20111028.pdf