Patent details

EP2147122 Title: ENZYMATIC ANTICANCER THERAPY.

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:
EP2147122
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:
EP08754910.1
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Portugal (PT)
Publications:

Dates

Filing date:
18/04/2008
Grant date:
16/07/2014
EP Publication Date:
16/07/2014
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:
16/07/2014
EP B1 Publication Date:
16/07/2014
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
06/10/2014
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
17/04/2028
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
26/08/2021
 
 

 

Name:
UNIKERIS LIMITED
Address:
333 Styal Road, M22 5LG, Manchester, United Kingdom (GB)

Historical Applicant/holder

From:
22/03/2017
To:
26/08/2021

 

Name:
LEADIANT BIOSCIENCES LIMITED
Address:
21 Holborn Viaduct, EC1A 2DY, Londen, United Kingdom (GB)

From:
31/08/2015
To:
22/03/2017

 

Name:
Sigma-Tau Rare Disease Ltd
Address:
21 Holborn Viaduct, EC1A 2DY, London, United Kingdom (GB)

From:
24/11/2014
To:
31/08/2015

 

Name:
Sigma-Tau Pharma Limited
Address:
21 Holborn Viaduct, EC1A 2DY, London, United Kingdom (GB)

From:
16/07/2014
To:
24/11/2014

 

Name:
Sigma-Tau Rare Diseases S.A.
Address:
Rua dos Ferreiros no. 260, 9000-082 FUNCHAL, Portugal (PT)

Domicile Holder

Name:
ir. F.A. Geurts c.s.
From:
16/07/2014
Address:
Octrooibureau Vriesendorp & Gaade B.V. Koninginnegracht 19, 2514 AB, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
FILPULA, David R.
Address:
PISCATAWAY, NJ 08854, United States of America (US)

2

Name:
SAPRA, Puja
Address:
EDISON, NJ 08820, United States of America (US)

Priority

Priority Patent Number:
913039 P
Priority Date:
20/04/2007
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C12Q 1/68;
IPC or IDT classification:
A61K 38/50; A61P 35/00;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
36/21
Publication date:
08/09/2021
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
CO
Journal edition number:
17/17
Publication date:
26/04/2017
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
CO
Journal edition number:
02/16
Publication date:
13/01/2016
Description:
Changes in the Netherlands Patent Register

4

Bulletin Heading:
CO
Journal edition number:
2015/12
Publication date:
18/03/2015
Description:
Changes in the Netherlands Patent Register

5

Bulletin Heading:
EP3
Journal edition number:
2014/46
Publication date:
12/11/2014
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

6

Bulletin Heading:
EP2
Journal edition number:
2014/30
Publication date:
23/07/2014
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201429
Publication date:
16/07/2014
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202101781A
Date Registered:
26/08/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
drs. O. Griebling
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
UNIKERIS LIMITED
Address:
333 Styal Road, M22 5LG, Manchester, United Kingdom (GB)

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:
RC201700636A
Date Registered:
22/03/2017
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
drs. O. Griebling
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
LEADIANT BIOSCIENCES LIMITED
Address:
21 Holborn Viaduct, EC1A 2DY, Londen, United Kingdom (GB)

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:
RC201525024A
Date Registered:
31/08/2015
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:
Sigma-Tau Rare Disease Ltd
Address:
21 Holborn Viaduct, EC1A 2DY, London, United Kingdom (GB)

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:
023379-A023379-1
Date Registered:
24/11/2014
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:
30/04/2026
Annual Fee Number:
19
Annual Fee Amount:
1300 Euro
Last Annual Payment Date:
27/04/2025
Last Annual Fee Paid Number:
18
Last Annual Fee Paid Amount:
1200 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
26/04/2017 Outgoing Correspondence Letter registration deed 1 PDF /0/1/9/4/5/0508754910/docs/ep08754910.1_3_134408l118.pdf
22/03/2017 Request for Change First filed deed 1 PDF /0/1/9/4/5/0508754910/docs/ep08754910.1_0_rfc20170407045614050.pdf
22/03/2017 Incoming Correspondence Paper Accompanying letter incoming document 1 PDF /0/1/9/4/5/0508754910/docs/ep08754910.1_5_incomingcorrespondencepaper20170407045613919.pdf
31/08/2015 Request for Change First filed deed 7 PDF /0/1/9/4/5/0508754910/docs/ep08754910.1_1_rfc20160111093821829.pdf
03/11/2014 Outgoing Correspondence Outgoing Letter 1 PDF /0/1/9/4/5/0508754910/docs/ep08754910.1_7_outgoingcorrespondence20141103.pdf
06/10/2014 Outgoing Correspondence Outgoing Letter 1 PDF /0/1/9/4/5/0508754910/docs/ep08754910.1_2_outgoingcorrespondence20141006.pdf
06/10/2014 Claims Translated claims 3 PDF /0/1/9/4/5/0508754910/docs/ep08754910.1_4_claims20141006.pdf
06/10/2014 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /0/1/9/4/5/0508754910/docs/ep08754910.1_6_incomingcorrespondencepaper20141006.pdf