Patent details

EP1869011 Title: 1H-BENZIMIDAZOLE-4-CARBOXAMIDES SUBSTITUTED WITH A QUATERNARY CARBON AT THE 2-POSITION ARE POTENT PARP INHIBITORS.

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:
EP1869011
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:
EP06749882.4
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
11/04/2006
Grant date:
01/08/2012
EP Publication Date:
01/08/2012
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:
01/08/2012
EP B1 Publication Date:
01/08/2012
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
01/11/2012
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
10/04/2026
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
04/10/2016
 
 

 

Name:
AbbVie Ireland Unlimited Company
Address:
c/o Codan Services Limited Clarendon House 2 Church Street, HM11, Hamilton, Bermuda (BM)

Historical Applicant/holder

From:
03/06/2014
To:
03/06/2014

 

Name:
Abbott Hospitals Limited
Address:
Sassoon House Shirley Street & Victoria Avenue, New Providence, Nassau, Bahamas (BS)

From:
03/06/2014
To:
04/10/2016

 

Name:
AbbVie Bahamas Ltd
Address:
Sassoon House Shirley Street & Victoria Avenue, New Providence, Nassau, Bahamas (BS)

From:
01/08/2012
To:
03/06/2014

 

Name:
ABBOTT LABORATORIES
Address:
Dept. 377, Bldg AP6A-1A 100 Abbott Park Road, ABBOTT PARK, IL 60064-6008, United States of America (US)

Domicile Holder

Name:
ir. H.A. Witmans c.s.
From:
01/08/2012
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
ZHU, Guidong
Address:
GURNEE, IL 60031, United States of America (US)

2

Name:
GONG, Jianchun
Address:
DEERFIELD, IL 60015, United States of America (US)

3

Name:
GANDHI, Virajkumar, B.
Address:
GURNEE, IL 60031, United States of America (US)

4

Name:
PENNING, Thomas, D.
Address:
ELMHURST, IL 60126, United States of America (US)

5

Name:
GIRANDA, Vincent
Address:
GURNEE, IL 60031, United States of America (US)

Priority

Priority Patent Number:
670204 P
Priority Date:
11/04/2005
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07D 401/04;
IPC or IDT classification:
A61K 31/4184; A61K 31/454; C07D 403/04;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
44/16
Publication date:
07/11/2016
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
CO
Journal edition number:
2014/32
Publication date:
06/08/2014
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
MED
Journal edition number:
2014/32
Publication date:
06/08/2014
Description:
Other communications

4

Bulletin Heading:
EP3
Journal edition number:
2012/48
Publication date:
28/11/2012
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

5

Bulletin Heading:
EP2
Journal edition number:
2012/32
Publication date:
08/08/2012
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201231
Publication date:
01/08/2012
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC201602423C
Date Registered:
04/10/2016
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
AbbVie Ireland Unlimited Company
Address:
c/o Codan Services Limited Clarendon House 2 Church Street, HM11, Hamilton, Bermuda (BM)

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 owner(s) name
Deed Number:
022221-A022221-1
Date Registered:
03/06/2014
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans 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:
Assignment
Deed Number:
022220-A022220-1
Date Registered:
03/06/2014
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans 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:

Annual Fee

Annual Fee(s) Due Date:
30/04/2025
Grace Period End Date:
31/10/2025
Annual Fee Number:
20
Annual Fee Amount:
1400 Euro
Penalty Fee Amount:
700 Euro
Last Annual Payment Date:
19/03/2024
Last Annual Fee Paid Number:
19
Last Annual Fee Paid Amount:
1300 Euro
Payer:
Master Data Center
Filing date Document type Document Description Number of pages File Type
02/11/2016 Outgoing Correspondence Letter registration deed 1 PDF /2/8/8/9/4/0506749882/docs/ep06749882.4_0_94653l118.pdf
04/10/2016 Incoming Correspondence Paper Accompanying letter incoming document 1 PDF /2/8/8/9/4/0506749882/docs/ep06749882.4_1_incomingcorrespondencepaper20161026102221816.pdf
04/10/2016 Request for Change First filed deed 16 PDF /2/8/8/9/4/0506749882/docs/ep06749882.4_6_rfc20161026102221886.pdf
01/11/2012 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /2/8/8/9/4/0506749882/docs/ep06749882.4_2_incomingcorrespondencepaper20121101.pdf
01/11/2012 Outgoing Correspondence Outgoing Letter 1 PDF /2/8/8/9/4/0506749882/docs/ep06749882.4_3_outgoingcorrespondence20121101.pdf
01/11/2012 Claims Translated claims 10 PDF /2/8/8/9/4/0506749882/docs/ep06749882.4_4_claims20121101.pdf
01/11/2012 Incoming Correspondence Paper Accompanying letter incoming document 1 PDF /2/8/8/9/4/0506749882/docs/ep06749882.4_5_incomingcorrespondencepaper20121101.pdf