Patent details

EP1941867 Title: Modified kunitz domain polypeptide.

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:
EP1941867
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP07023364.8
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
06/06/2003
Grant date:
12/10/2011
EP Publication Date:
12/10/2011
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:
12/10/2011
EP B1 Publication Date:
12/10/2011
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
12/12/2011
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
05/06/2023
Lapsed By Expiration Date:
06/06/2023
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
05/11/2021
 
 

 

Name:
Takeda Pharmaceutical Company Limited
Address:
1-1, Doshomachi 4-chome, Chuo-ku, Osaka-shi, Osaka, Japan (JP)

Historical Applicant/holder

From:
05/11/2021
To:
05/11/2021

 

Name:
Dyax Corp.
Address:
300 Shire Way, 02421, Lexington, MA, United States of America (US)

From:
12/10/2011
To:
05/11/2021

 

Name:
Dyax Corp.
Address:
300 Technology Square, CAMBRIDGE, MA 02139, United States of America (US)

Domicile Holder

Name:
ir. H.A. Witmans c.s.
From:
12/10/2011
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
Ladner, Robert. C.
Address:
IJAMSVILLE, MD 21754, United States of America (US)

2

Name:
Ley, Arthur, C.
Address:
NEWTON, MA 02465, United States of America (US)

Priority

1

Priority Patent Number:
407003 P
Priority Date:
28/08/2002
Priority Country:
United States of America (US)

2

Priority Patent Number:
387239 P
Priority Date:
07/06/2002
Priority Country:
United States of America (US)

Classification

Main IPC Class:
A61K 38/57;
IPC or IDT classification:
C12N 15/15;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
23/23
Publication date:
07/06/2023
Description:
Lapse or annulment

2

Bulletin Heading:
CO
Journal edition number:
49/21
Publication date:
08/12/2021
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
EP3
Journal edition number:
2012/01
Publication date:
04/01/2012
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

4

Bulletin Heading:
EP2
Journal edition number:
2011/42
Publication date:
19/10/2011
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201141
Publication date:
12/10/2011
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202102374A
Date Registered:
05/11/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
Baker & McKenzie Amsterdam N.V.
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:
RC202102374B
Date Registered:
05/11/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
Baker & McKenzie Amsterdam N.V.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Takeda Pharmaceutical Company Limited
Address:
1-1, Doshomachi 4-chome, Chuo-ku, Osaka-shi, Osaka, Japan (JP)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
23/05/2022
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Anaqua Services
Filing date Document type Document Description Number of pages File Type
12/12/2011 Claims Translated claims 3 PDF /4/6/3/3/2/0507023364/docs/ep07023364.8_0_claims20111212.pdf
23/11/2011 Incoming Correspondence Paper Correspondence address details 1 PDF /4/6/3/3/2/0507023364/docs/ep07023364.8_1_incomingcorrespondencepaper20111123.pdf