Patent details

EP2548560 Title: Compositions and methods for modulation of SMN2 splicing.

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:
EP2548560
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:
EP12188625.3
WO Publication Number:
EPO Publication Language:
English
SPC Number:
300902
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
23/06/2006
Grant date:
03/06/2015
EP Publication Date:
03/06/2015
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:
03/06/2015
EP B1 Publication Date:
03/06/2015
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
12/08/2015
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
22/06/2026
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
31/10/2017
 
 

 

Name:
Biogen MA Inc.
Address:
225 Binney Street, 02142, Cambridge, Massachusetts, United States of America (US)

From:
12/04/2017
 
 

 

Name:
COLD SPRING HARBOR LABORATORY
Address:
Box 100, One Bungtown Road, COLD SPRING HARBOR, NY 11724, United States of America (US)

Historical Applicant/holder

From:
31/10/2017
To:
31/10/2017

 

Name:
Biogen MA Inc.
Address:
225 Binney Street, 02142, Cambridge, Massachusetts, United States of America (US)

From:
26/06/2017
To:
12/04/2017

 

Name:
COLD SPRING HARBOR LABORATORY
Address:
Box 100, One Bungtown Road, COLD SPRING HARBOR, NY 11724, United States of America (US)

From:
26/06/2017
To:
12/04/2017

 

Name:
Ionis Pharmaceuticals, Inc.
Address:
2855 Gazelle Court, 92010, Carlsbad, California, United States of America (US)

From:
03/06/2015
To:
26/06/2017

 

Name:
Isis Pharmaceuticals, Inc.
Address:
2855 Gazelle Court, CARLSBAD, CA 92010, United States of America (US)

From:
03/06/2015
To:
26/06/2017

 

Name:
COLD SPRING HARBOR LABORATORY
Address:
Box 100, One Bungtown Road, COLD SPRING HARBOR, NY 11724, United States of America (US)

Domicile Holder

Name:
ir. F.A. Geurts c.s.
From:
03/06/2015
Address:
Octrooibureau Vriesendorp & Gaade B.V. Koninginnegracht 19, 2514 AB, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
Baker, Brenda F.
Address:
CARLSBAD, CA 92009, United States of America (US)

2

Name:
Krainer, Adrian R.
Address:
HUNTINGTON STATION, NY 11746, United States of America (US)

3

Name:
Hua, Yimin
Address:
JERICHO, NY 11753, United States of America (US)

Priority

Priority Patent Number:
693542 P
Priority Date:
23/06/2005
Priority Country:
United States of America (US)

Classification

Main IPC Class:
A61K 31/70;
IPC or IDT classification:
C12N 15/11; C12N 15/113;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
28/17
Publication date:
12/07/2017
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
CO
Journal edition number:
28/17
Publication date:
12/07/2017
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
EP3
Journal edition number:
2015/35
Publication date:
26/08/2015
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

4

Bulletin Heading:
EP2
Journal edition number:
2015/24
Publication date:
10/06/2015
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201523
Publication date:
03/06/2015
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC201702134A
Date Registered:
31/10/2017
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars 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:
Change of owner(s) name
Deed Number:
RC201701156A
Date Registered:
26/06/2017
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:

Added Owner(s)

1

Name:
COLD SPRING HARBOR LABORATORY
Address:
Box 100, One Bungtown Road, COLD SPRING HARBOR, NY 11724, United States of America (US)

2

Name:
Ionis Pharmaceuticals, Inc.
Address:
2855 Gazelle Court, 92010, Carlsbad, California, United States of America (US)

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:
RC201701156B
Date Registered:
12/04/2017
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:

Added Owner(s)

1

Name:
COLD SPRING HARBOR LABORATORY
Address:
Box 100, One Bungtown Road, COLD SPRING HARBOR, NY 11724, United States of America (US)

2

Name:
Biogen MA Inc.
Address:
250 Binney Street, 02142, CAMBRIDGE, MASSACHUSETTS, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
20/05/2025
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Anaqua Services
Filing date Document type Document Description Number of pages File Type
05/01/2018 Outgoing Correspondence Letter registration address change 1 PDF /5/2/6/8/8/0512188625/docs/ep12188625.3_2_185271l529.pdf
31/10/2017 Request for Change First filed deed 1 PDF /5/2/6/8/8/0512188625/docs/ep12188625.3_6_rfc20171101121313477.pdf
06/07/2017 Outgoing Correspondence Letter registration deed 1 PDF /5/2/6/8/8/0512188625/docs/ep12188625.3_7_148018l118.pdf
26/06/2017 Request for Change First filed deed 27 PDF /5/2/6/8/8/0512188625/docs/ep12188625.3_1_rfc20170706120632861.pdf
19/08/2015 Outgoing Correspondence Outgoing Letter 1 PDF /5/2/6/8/8/0512188625/docs/ep12188625.3_3_outgoingcorrespondence20150819.pdf
12/08/2015 Outgoing Correspondence Outgoing Letter 1 PDF /5/2/6/8/8/0512188625/docs/ep12188625.3_0_outgoingcorrespondence20150812.pdf
12/08/2015 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /5/2/6/8/8/0512188625/docs/ep12188625.3_4_incomingcorrespondencepaper20150812.pdf
12/08/2015 Claims Translated claims 2 PDF /5/2/6/8/8/0512188625/docs/ep12188625.3_5_claims20150812.pdf