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:
EP2585105
WO Application Number:
US2011041928
Type:
European Patent Granted for NL
Status:
Deemed not to be granted according to art. 52.4a or 52.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP11799039.0
WO Publication Number:
WO2011163652
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
25/06/2011
Grant date:
09/08/2017
EP Publication Date:
01/05/2013
WO Publication Date:
29/12/2011
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:
09/08/2017
EP B1 Publication Date:
09/08/2017
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:
24/06/2031
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
09/08/2017
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
09/08/2017
Name:
Shire Human Genetic Therapies, Inc.
Address:
300 Shire Way, LEXINGTON MA 02421, United States of America (US)
Inventor
1
Name:
CONCINO, Michael, F.
Address:
Bolton
MA 01740, United States of America (US)
2
Name:
CALIAS, Pericles
Address:
Melrose
MA 02176, United States of America (US)
3
Name:
PAN, Jing
Address:
Boxborough
MA 01719, United States of America (US)
4
Name:
HOLMES, Kevin
Address:
Belmont
MA 02478, United States of America (US)
5
Name:
MARTINI, Paolo
Address:
Boston
MA 02118, United States of America (US)
6
Name:
ROMASHKO, Alla
Address:
Lexington
MA 02420, United States of America (US)
7
Name:
MEIYAPPAN, Muthuraman
Address:
Jamaica Plain
MA 02130, United States of America (US)
8
Name:
ZHANG, Bohong
Address:
Newton
MA 02465, United States of America (US)
9
Name:
ISKENDERIAN, Andrea
Address:
Arlington
MA 02474, United States of America (US)
10
Name:
LUNDBERG, Dianna
Address:
Brentwood
NH 03833, United States of America (US)
11
Name:
NORTON, Angela
Address:
Reading
MA 01867, United States of America (US)
12
Name:
STRACK-LOGUE, Bettina
Address:
Somerville
MA 02144, United States of America (US)
13
Name:
HUANG, Yan
Address:
Billerica
MA 01821, United States of America (US)
14
Name:
ALESSANDRINI, Mary
Address:
Clinton
MA 01510, United States of America (US)
15
Name:
PFEIFER, Richard
Address:
North Granby
CT 06060, United States of America (US)