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:
EP2295448
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:
EP10014372.6
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
28/04/2006
Grant date:
18/01/2017
EP Publication Date:
16/03/2011
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
28/03/2017
Claims Translation B2 Received Date:
11/08/2023
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
18/01/2017
EP B1 Publication Date:
18/01/2017
EP B2 Publication Date:
31/05/2023
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
27/04/2026
Lapsed By Expiration Date:
Patent Validated Date:
29/08/2023
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
18/01/2017
Name:
Amgen Inc.
Address:
One Amgen Center Drive, THOUSAND OAKS, CA 91320-1799, United States of America (US)
Agent
Name:
dr. R.C. van Duijvenbode c.s.
From:
28/08/2023
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Domicile Holder
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
28/03/2017
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
28/08/2023
Inventor
1
Name:
Lu, Hsieng Sen
Address:
Westlake Village
California 91362, United States of America (US)
2
Name:
Paszty, Christopher
Address:
Ventura
California 93003, United States of America (US)
3
Name:
Robinson, Martyn Kim
Address:
Woodburn Green
Buckinghamshire HP10 0JH, United Kingdom (GB)
4
Name:
Henry, Alistair James
Address:
Uxbridge
Middlesex UB 8 2LX, United Kingdom (GB)
5
Name:
Hoffmann, Kelly Sue
Address:
Newbury Park
California 91320, United States of America (US)
6
Name:
Latham, John
Address:
Seattle
Washington 98119, United States of America (US)
7
Name:
Lawson, Alastair
Address:
Slough
Berkshire SL1 3WE, United Kingdom (GB)
8
Name:
Winkler, David
Address:
Arlington
Massachusetts 02476-7326, United States of America (US)
9
Name:
Winters, Aaron George
Address:
Ventura
California 93001, United States of America (US)
European patents granted in amended form for the Netherlands in which an amended translation was filed ex Article 52 par. 6 of the NL Patent Law 1995
2
Bulletin Heading:
MED
Journal edition number:
22/23
Publication date:
31/05/2023
Description:
Other communications
3
Bulletin Heading:
EP4
Journal edition number:
22/23
Publication date:
31/05/2023
Description:
European patents granted in amended form for the Netherlands
4
Bulletin Heading:
VB1
Journal edition number:
47/17
Publication date:
22/11/2017
Description:
Requests for restoration and notices of objection, notices of objection to Court, notices of objection to appelate court ex NL Patent Law 1995. Opposition(s) filed ex European Patent Convention
5
Bulletin Heading:
EP3
Journal edition number:
15/17
Publication date:
19/04/2017
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995