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:
EP2670751
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:
EP12704960.9
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
27/01/2012
Grant date:
22/04/2015
EP Publication Date:
22/04/2015
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:
22/04/2015
EP B1 Publication Date:
22/04/2015
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
10/07/2015
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
26/01/2032
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
02/05/2017
Name:
VIIV Healthcare UK (No. 4) Limited
Address:
980 Great West Road, TW8 9GS, Brentford, Middlesex , United Kingdom (GB)
Historical Applicant/holder
From:
22/04/2015
To:
02/05/2017
Name:
Bristol-Myers Squibb Company
Address:
Route 206 and Province Line Road, PRINCETON, NJ 08543, United States of America (US)
Domicile Holder
Name:
ir. H.A. Witmans c.s.
From:
22/04/2015
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
TRIPP, Jonathan Clive
Address:
NEW BRUNSWICK, NEW JERSEY 08903, United States of America (US)
2
Name:
FANFAIR, Dayne Dustan
Address:
NEW BRUNSWICK, NEW JERSEY 08903, United States of America (US)
3
Name:
SCHULTZ, Mitchell J.
Address:
DECATUR, ILLINOIS 62521, United States of America (US)
4
Name:
MURUGESAN, Saravanababu
Address:
NEW BRUNSWICK, NEW JERSEY 08903, United States of America (US)
5
Name:
FOX, Richard J.
Address:
NEW BRUNSWICK, NEW JERSEY 08903, United States of America (US)
6
Name:
CHEN, Chung-Pin H.
Address:
MADISON, CONNECTICUT 06443, United States of America (US)
7
Name:
IVY, Sabrina E.
Address:
NEW BRUNSWICK, NEW JERSEY 08903, United States of America (US)
8
Name:
PAYACK, Joseph Francis
Address:
NEW BRUNSWICK, NEW JERSEY 08903, United States of America (US)
9
Name:
DOUBLEDAY, Wendel W.
Address:
SNOHOMISH, WASHINGTON 98290, United States of America (US)