Patent details
EP2203431
Title:
ANTI-INFECTIVE PYRIMIDINES AND USES THEREOF.
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.
Ok
Cancel
You have not selected any documents
Ok
Basic Information
Publication number:
EP2203431
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:
EP08832330.8
WO Publication Number:
EPO Publication Language:
English
SPC Number:
300729
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
17/09/2008
Grant date:
10/08/2011
EP Publication Date:
10/08/2011
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:
10/08/2011
EP B1 Publication Date:
10/08/2011
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
08/11/2011
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
16/09/2028
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
27/12/2024
Name:
AbbVie Manufacturing Management Unlimited Company
Address:
70 Sir John Rogerson's Quay, Dublin 2, Ireland (IE)
Historical Applicant/holder
From:
27/12/2024
To:
27/12/2024
Name:
AbbVie Ireland Unlimited Company
Address:
70 Sir John Rogerson's Quay, Dublin 2, Ireland (IE)
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:
27/12/2024
Name:
AbbVie Bahamas Ltd
Address:
Sassoon House Shirley Street & Victoria Avenue, New Providence, Nassau, Bahamas (BS)
From:
10/08/2011
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:
10/08/2011
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
FLENTGE, Charles, A.
Address:
SALEM WI 53168, United States of America (US)
2
Name:
HUTCHINSON, Douglas, K.
Address:
ANTIOCH IL 60002-1863, United States of America (US)
3
Name:
BETEBENNER, David, A.
Address:
LIBERTYVILLE IL 60048, United States of America (US)
4
Name:
DEGOEY, David, A.
Address:
SALEM WI 53168, United States of America (US)
5
Name:
DONNER, Pamela, L.
Address:
MUNDELEIN IL 60060, United States of America (US)
6
Name:
KATI, Warren, M.
Address:
GURNEE IL 60031, United States of America (US)
7
Name:
KRUEGER, Allan, C.
Address:
GURNEE IL 60031, United States of America (US)
8
Name:
LIU, Dachun
Address:
WAUKEGAN, IL 60085, United States of America (US)
9
Name:
LIU, Yaya
Address:
BUFFALO GROVE IL 60089, United States of America (US)
10
Name:
LONGENECKER, Kenton, L.
Address:
GRAYSLAKE IL 60030, United States of America (US)
11
Name:
MARING, Clarence, J.
Address:
PALATINE IL 60067, United States of America (US)
12
Name:
MOTTER, Christopher, E.
Address:
OAK CREEK WI 53154, United States of America (US)
13
Name:
PRATT, John, K.
Address:
KENOSHA WI 53142, United States of America (US)
14
Name:
RANDOLPH, John, T.
Address:
LIBERTYVILLE IL 60048, United States of America (US)
15
Name:
ROCKWAY, Todd, W.
Address:
GRAYSLAKE IL 60030, United States of America (US)
16
Name:
STEWART, Kent, D.
Address:
GURNEE IL 60031, United States of America (US)
17
Name:
WAGNER, Rolf
Address:
ANTIOCH IL 60002, United States of America (US)
18
Name:
BARNES, David, M.
Address:
BRISTOL WI 53104, United States of America (US)
19
Name:
CHEN, Shuang
Address:
GURNEE IL 60031, United States of America (US)
20
Name:
FRANCZYK, Thaddeus, S., II
Address:
LAKE VILLA IL 60046, United States of America (US)
21
Name:
GAO, Yi
Address:
VERNON HILLS IL 60061, United States of America (US)
22
Name:
HAIGHT, Anthony, R.
Address:
WADSWORTH IL 60083, United States of America (US)
23
Name:
HENGEVELD, John, E.
Address:
KENOSHA WI 53143, United States of America (US)
24
Name:
KOTECKI, Brian, J.
Address:
OAK CREEK IL 53154, United States of America (US)
25
Name:
LOU, Xiaochun
Address:
LONG GROVE IL 60047, United States of America (US)
26
Name:
ZHANG, Geoff, G., Z.
Address:
LIBERTYVILLE IL 60048, United States of America (US)
Priority
1
Priority Patent Number:
96792
Priority Date:
13/09/2008
Priority Country:
United States of America (US)
2
Priority Patent Number:
972881 P
Priority Date:
17/09/2007
Priority Country:
United States of America (US)
Classification
Main IPC Class:
C07D 239/22 ;
IPC or IDT classification:
A61K 31/513 ;
A61P 31/12 ;
C07D 239/54 ;
C07D 401/10 ;
C07D 403/10 ;
C07D 405/10 ;
C07D 409/10 ;
C07D 413/10 ;
C07D 417/10 ;
Publication
Bulletin
1
Bulletin Heading:
CO
Journal edition number:
02/25
Publication date:
08/01/2025
Description:
Changes in the Netherlands Patent Register
2
Bulletin Heading:
CO
Journal edition number:
02/25
Publication date:
08/01/2025
Description:
Changes in the Netherlands Patent Register
3
Bulletin Heading:
CO
Journal edition number:
2014/32
Publication date:
06/08/2014
Description:
Changes in the Netherlands Patent Register
4
Bulletin Heading:
MED
Journal edition number:
2014/32
Publication date:
06/08/2014
Description:
Other communications
5
Bulletin Heading:
EP3
Journal edition number:
2011/47
Publication date:
23/11/2011
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:
2011/33
Publication date:
17/08/2011
Description:
European patents granted for the Netherlands
European Patent Bulletin
Issue number:
201132
Publication date:
10/08/2011
Description:
Grant (B1)
Deed
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC202402351A
Date Registered:
27/12/2024
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:
70 Sir John Rogerson's Quay, Dublin 2, Ireland (IE)
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:
RC202402351C
Date Registered:
27/12/2024
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 Manufacturing Management Unlimited Company
Address:
70 Sir John Rogerson's Quay, Dublin 2, Ireland (IE)
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:
30/09/2025
Annual Fee Number:
18
Annual Fee Amount:
1200 Euro
Last Annual Payment Date:
13/08/2024
Last Annual Fee Paid Number:
17
Last Annual Fee Paid Amount:
1100 Euro
Payer:
Master Data Center
Filing date
Document type
Document Description
Number of pages
File Type
08/11/2011
Claims
Translated claims
21
PDF
/0/3/3/2/3/0508832330/docs/ep08832330.8_1_claims20111108.pdf
06/09/2011
Incoming Correspondence Paper
Correspondence address details
1
PDF
/0/3/3/2/3/0508832330/docs/ep08832330.8_0_incomingcorrespondencepaper20110906.pdf