Patent details

EP2004683 Title: PC5 AS A FACTOR IX PROPEPTIDE PROCESSING ENZYME

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:
EP2004683
WO Application Number:
US2007007252
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP07753848.6
WO Publication Number:
WO2007112005
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
23/03/2007
Grant date:
11/05/2016
EP Publication Date:
24/12/2008
WO Publication Date:
04/10/2007
Claims Translations Received Date:
Claims Translation B1 Received Date:
09/08/2016
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:
11/05/2016
EP B1 Publication Date:
11/05/2016
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:
22/03/2027
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
16/11/2017
 
 

 

Name:
Bioverativ Therapeutics Inc.
Address:
225 Second Avenue, 02451, Waltham, MA, United States of America (US)

Historical Applicant/holder

From:
16/11/2017
To:
16/11/2017

 

Name:
Bioverativ Therapeutics Inc.
Address:
225 Second Avenue, 02451, Waltham, MA, United States of America (US)

From:
11/05/2016
To:
11/04/2017

 

Name:
Biogen Hemophilia Inc.
Address:
250 Binney Street, Cambridge MA 02142, United States of America (US)

Domicile Holder

Name:
M.L. Huisman
From:
09/08/2016
Address:
Huisman Advocaten Postbus 130, 4460 AC, Goes, Netherlands (NL)
To:

Inventor

1

Name:
PETERS, Robert, T.
Address:
West Roxbury, MA 02132, United States of America (US)

2

Name:
BITONTI, Alan
Address:
Acton, MA 01720, United States of America (US)

Priority

Priority Patent Number:
785421 P
Priority Date:
24/03/2006
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
C07K 14/745; C12N 9/64;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
25/17
Publication date:
21/06/2017
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
34/16
Publication date:
24/08/2016
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:
19/16
Publication date:
11/05/2016
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201619
Publication date:
11/05/2016
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC201702274A
Date Registered:
16/11/2017
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars 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 owner(s) name
Deed Number:
RC201700883A
Date Registered:
11/04/2017
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Bioverativ Therapeutics Inc.
Address:
250 Binney Street, 02451, Cambridge, MA 02142, 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:
31/03/2026
Annual Fee Number:
20
Annual Fee Amount:
1400 Euro
Last Annual Payment Date:
07/01/2025
Last Annual Fee Paid Number:
19
Last Annual Fee Paid Amount:
1300 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
04/01/2018 Outgoing Correspondence Letter registration address change 1 PDF /0/5/1/5/5/0800055150/docs/ep07753848.6_4_185002l529.pdf
16/11/2017 Request for Change First filed deed 1 PDF /0/5/1/5/5/0800055150/docs/ep07753848.6_0_rfc20171117015454508.pdf
16/06/2017 Outgoing Correspondence Letter registration deed 1 PDF /0/5/1/5/5/0800055150/docs/ep07753848.6_3_143654l118.pdf
11/04/2017 Request for Change First filed deed 5 PDF /0/5/1/5/5/0800055150/docs/ep07753848.6_2_rfc20170530101649602.pdf
24/08/2016 Outgoing Correspondence Letter no formal defects 1 PDF /0/5/1/5/5/0800055150/docs/ep07753848.6_5_77867l271.pdf
09/08/2016 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /0/5/1/5/5/0800055150/docs/ep07753848.6_1_incomingcorrespondenceelectronic20160809090820810.pdf
09/08/2016 Claims First filed claims 3 PDF /0/5/1/5/5/0800055150/docs/ep07753848.6_6_claims20160823015050616.pdf