Patent details

EP2563771 Title: METALLOENZYME INHIBITOR COMPOUNDS

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:
EP2563771
WO Application Number:
US2011033597
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP11772772.7
WO Publication Number:
WO2011133875
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
22/04/2011
Grant date:
25/11/2015
EP Publication Date:
06/03/2013
WO Publication Date:
27/10/2011
Claims Translations Received Date:
Claims Translation B1 Received Date:
22/02/2016
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:
25/11/2015
EP B1 Publication Date:
25/11/2015
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:
21/04/2031
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
08/03/2018
 
 

 

Name:
Viamet Pharmaceuticals (NC), Inc.
Address:
4505 Emperor Boulevard, Suite 300, Durham, NC 27703, United States of America (US)

Historical Applicant/holder

From:
25/11/2015
To:
08/03/2018

 

Name:
Viamet Pharmaceuticals, Inc.
Address:
4505 Emperor Boulevard, Suite 300, Durham, NC 27703, United States of America (US)

Domicile Holder

Name:
ir. W.J.J.M. Kempes
From:
19/02/2016
Address:
Dogio Patents Postbus 2350, 1200 CJ, Hilversum, Netherlands (NL)
To:

Inventor

1

Name:
HOEKSTRA, William, J.
Address:
Durham, NC 27707, United States of America (US)

2

Name:
SCHOTZINGER, Robert, J.
Address:
Raleigh, NC 27613, United States of America (US)

3

Name:
RAFFERTY, Stephen, William
Address:
Durham, NC 27713, United States of America (US)

Priority

Priority Patent Number:
327663 P
Priority Date:
24/04/2010
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/4439; A61P 9/00; A61P 35/00; C07D 401/06;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
20/18
Publication date:
09/05/2018
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
14/16
Publication date:
06/04/2016
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
EP2
Journal edition number:
48/15
Publication date:
25/11/2015
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201548
Publication date:
25/11/2015
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC201800499A
Date Registered:
08/03/2018
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
RWS Group (RW Translations Limited)
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Viamet Pharmaceuticals (NC), Inc.
Address:
4505 Emperor Boulevard, Suite 300, Durham, NC 27703, 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:
30/04/2026
Annual Fee Number:
16
Annual Fee Amount:
1000 Euro
Last Annual Payment Date:
27/04/2025
Last Annual Fee Paid Number:
15
Last Annual Fee Paid Amount:
900 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
03/05/2018 Outgoing Correspondence Letter registration deed 1 PDF /6/0/8/6/1/0800016806/docs/ep11772772.7_1_206518l118.pdf
08/03/2018 Request for Change First filed deed 6 PDF /6/0/8/6/1/0800016806/docs/ep11772772.7_5_rfc20180309012502458.pdf
01/04/2016 Outgoing Correspondence Outgoing Letter 1 PDF /6/0/8/6/1/0800016806/docs/ep11772772.7_4_46347l271.pdf
22/02/2016 Incoming Correspondence Paper Accompanying letter incoming document 1 PDF /6/0/8/6/1/0800016806/docs/ep11772772.7_2_incomingcorrespondencepaper20160222031213701.pdf
22/02/2016 Claims First filed claims 4 PDF /6/0/8/6/1/0800016806/docs/ep11772772.7_3_claims20160222031213798.pdf
22/02/2016 Incoming Correspondence Paper Other 1 PDF /6/0/8/6/1/0800016806/docs/ep11772772.7_6_incomingcorrespondencepaper20160222031213891.pdf
19/02/2016 Incoming Correspondence Paper Response applicant or agent 1 PDF /6/0/8/6/1/0800016806/docs/ep11772772.7_0_incomingcorrespondencepaper20160222015118518.pdf