Patent details
EP2381778
Title:
C5AR ANTAGONISTS
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:
EP2381778
WO Application Number:
US2009068941
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP09835688.4
WO Publication Number:
WO2010075257
EPO Publication Language:
English
SPC Number:
301166
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
21/12/2009
Grant date:
08/06/2016
EP Publication Date:
02/11/2011
WO Publication Date:
01/07/2010
Claims Translations Received Date:
Claims Translation B1 Received Date:
18/08/2016
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:
08/06/2016
EP B1 Publication Date:
08/06/2016
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:
20/12/2029
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
21/04/2023
Name:
ChemoCentryx, Inc.
Address:
One Amgen Center Drive, 91320, Thousand Oaks, California, United States of America (US)
Historical Applicant/holder
From:
08/04/2022
To:
21/04/2023
Name:
ChemoCentryx, Inc.
Address:
835 Industrial Road
Suite 600, 94070, San Carlos, California, United States of America (US)
From:
08/06/2016
To:
08/04/2022
Name:
ChemoCentryx, Inc.
Address:
850 Maude Avenue, MOUNTAIN VIEW, CALIFORNIA 94043, United States of America (US)
Domicile Holder
Name:
ir. F.A. Geurts c.s.
From:
18/08/2016
Address:
Octrooibureau Vriesendorp & Gaade B.V.
Koninginnegracht 19, 2514 AB, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
FAN, Pingchen
Address:
Fremont
California 94539, United States of America (US)
2
Name:
GREENMAN, Kevin Lloyd
Address:
Sunnyvale
California 94086, United States of America (US)
3
Name:
LELETI, Manmohan Reddy
Address:
Cupertino
California 95014, United States of America (US)
4
Name:
LI, Yandong
Address:
San Jose
California 95127, United States of America (US)
5
Name:
POWERS, Jay
Address:
Pacifica
California 94044, United States of America (US)
6
Name:
TANAKA, Hiroko
Address:
Foster City
California 94404, United States of America (US)
7
Name:
YANG, Ju
Address:
Cupertino
California 95014, United States of America (US)
8
Name:
ZENG, Yibin
Address:
Foster City
California 94404, United States of America (US)
Priority
Priority Patent Number:
139919 P
Priority Date:
22/12/2008
Priority Country:
United States of America (US)
Classification
IPC or IDT classification:
A61K 31/445 ;
A61K 31/451 ;
A61K 31/4545 ;
A61K 31/5377 ;
A61P 37/06 ;
C07D 211/60 ;
C07D 401/06 ;
C07D 401/10 ;
C07D 401/14 ;
C07D 405/10 ;
C07D 413/12 ;
Publication
Bulletin
1
Bulletin Heading:
EP3
Journal edition number:
35/16
Publication date:
31/08/2016
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
2
Bulletin Heading:
EP2
Journal edition number:
23/16
Publication date:
10/06/2016
Description:
European patents granted for the Netherlands
European Patent Bulletin
Issue number:
201623
Publication date:
08/06/2016
Description:
Grant (B1)
Deed
Change of Address
Change Kind/ Decision Type:
Owner
Deed Number:
RC202300830A
Date Registered:
21/04/2023
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:
Change of Address
Change Kind/ Decision Type:
Owner
Deed Number:
RC202200852A
Date Registered:
08/04/2022
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:
Change of Address
Change Kind/ Decision Type:
Owner
Deed Number:
RC202201074A
Date Registered:
08/04/2022
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:
31/12/2025
Annual Fee Number:
17
Annual Fee Amount:
1100 Euro
Last Annual Payment Date:
21/11/2024
Last Annual Fee Paid Number:
16
Last Annual Fee Paid Amount:
1000 Euro
Payer:
Anaqua Services
Filing date
Document type
Document Description
Number of pages
File Type
29/08/2016
Outgoing Correspondence
Letter no formal defects
1
PDF
/3/8/5/2/6/0800062583/docs/ep09835688.4_2_78774l271.pdf
18/08/2016
Incoming Correspondence Electronic
Accompanying letter incoming document
2
PDF
/3/8/5/2/6/0800062583/docs/ep09835688.4_0_incomingcorrespondenceelectronic20160819091447215.pdf
18/08/2016
Claims
First filed claims
37
PDF
/3/8/5/2/6/0800062583/docs/ep09835688.4_1_claims20160819091439171.pdf