Patent details

EP2076540 Title: NOVEL ANTI-CD38 ANTIBODIES FOR THE TREATMENT OF CANCER

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:
EP2076540
WO Application Number:
IB2007004172
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP07859236.7
WO Publication Number:
WO2008047242
EPO Publication Language:
English
SPC Number:
301077
First Applicant Residence Country:
France (FR)
Publications:

Dates

Filing date:
16/10/2007
Grant date:
27/02/2019
EP Publication Date:
08/07/2009
WO Publication Date:
24/04/2008
Claims Translations Received Date:
Claims Translation B1 Received Date:
09/05/2019
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:
27/02/2019
EP B1 Publication Date:
27/02/2019
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:
15/10/2027
Lapsed By Expiration Date:
Patent Validated Date:
25/05/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
19/08/2025
 
 

 

Name:
Sanofi-Aventis U.S. LLC
Address:
100 Morris Street, 07960-4563, Morristown, New Jersey, United States of America (US)

Historical Applicant/holder

From:
12/02/2025
To:
19/08/2025

 

Name:
SANOFI
Address:
46 avenue de la Grande Armée, 75017, PARIS, France (FR)

From:
27/02/2019
To:
12/02/2025

 

Name:
SANOFI
Address:
54, rue La Boétie, 75008 PARIS, France (FR)

Agent

Name:
ir. W.J.J.M. Kempes
From:
24/05/2019
Address:
Dogio Patents Postbus 2350, 1200 CJ, Hilversum, Netherlands (NL)
To:

Inventor

1

Name:
PARK, Peter U.
Address:
Waltham, MA 02451, United States of America (US)

2

Name:
BARTLE, Laura M.
Address:
Waltham, MA 02451, United States of America (US)

3

Name:
SKALETSKAYA, Anna
Address:
Cambridge, MA 02139, United States of America (US)

4

Name:
GOLMAKHER, Viktor S.
Address:
Waltham, MA 02451, United States of America (US)

5

Name:
TAVARES, Daniel
Address:
Waltham, MA 02451, United States of America (US)

6

Name:
DECKERT, Jutta
Address:
Waltham, MA 02451, United States of America (US)

7

Name:
MIKOL, VINCENT
Address:
75013 Paris, France (FR)

8

Name:
BLANC, Véronique
Address:
75013 Paris, France (FR)

Priority

Priority Patent Number:
06291628
Priority Date:
19/10/2006
Priority Country:
European Patent Office (EPO) (EP)

Classification

IPC or IDT classification:
C07K 16/28;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
36/25
Publication date:
03/09/2025
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
22/19
Publication date:
29/05/2019
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:
09/19
Publication date:
27/02/2019
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201909
Publication date:
27/02/2019
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202501385A
Date Registered:
19/08/2025
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
Rws Group, Translation Division
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Sanofi-Aventis U.S. LLC
Address:
100 Morris Street, 07960-4563, Morristown, New Jersey, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202500270B
Date Registered:
12/02/2025
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.A. Geurts 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:
31/10/2026
Annual Fee Number:
20
Annual Fee Amount:
1400 Euro
Last Annual Payment Date:
12/09/2025
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
24/05/2019 Outgoing Correspondence Letter no formal defects 1 PDF /7/5/2/6/7/0800376257/docs/ep07859236.7_0_276055l271.pdf
09/05/2019 Claims First filed claims 8 PDF /7/5/2/6/7/0800376257/docs/ep07859236.7_1_claims20190509124552288.pdf