Patent details

EP2670751 Title: METHODS OF MAKING HIV ATTACHMENT INHIBITOR PRODRUG COMPOUND AND INTERMEDIATES.

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)

Priority

Priority Patent Number:
201161437821 P
Priority Date:
31/01/2011
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07D 471/04;
IPC or IDT classification:
A61K 31/496; A61K 31/675; C07F 9/09; C07F 9/572; C07F 9/6524; C07F 9/6561;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
29/17
Publication date:
19/07/2017
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
2015/31
Publication date:
29/07/2015
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
EP2
Journal edition number:
2015/19
Publication date:
06/05/2015
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201517
Publication date:
22/04/2015
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC201700986A
Date Registered:
02/05/2017
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
VIIV Healthcare UK (No. 4) Limited
Address:
980 Great West Road, TW8 9GS, Brentford, Middlesex , United Kingdom (GB)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
31/01/2026
Annual Fee Number:
15
Annual Fee Amount:
900 Euro
Last Annual Payment Date:
19/12/2024
Last Annual Fee Paid Number:
14
Last Annual Fee Paid Amount:
800 Euro
Payer:
Anaqua Services
Filing date Document type Document Description Number of pages File Type
14/07/2017 Outgoing Correspondence Letter registration deed 1 PDF /0/6/9/4/0/0512704960/docs/ep12704960.9_6_149438l118.pdf
02/05/2017 Request for Change First filed deed 2 PDF /0/6/9/4/0/0512704960/docs/ep12704960.9_8_rfc20170531112344310.pdf
23/07/2015 Outgoing Correspondence Outgoing Letter 1 PDF /0/6/9/4/0/0512704960/docs/ep12704960.9_5_outgoingcorrespondence20150723.pdf
10/07/2015 Incoming Correspondence Paper Accompanying letter incoming document 1 PDF /0/6/9/4/0/0512704960/docs/ep12704960.9_0_incomingcorrespondencepaper20150710.pdf
10/07/2015 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /0/6/9/4/0/0512704960/docs/ep12704960.9_1_incomingcorrespondencepaper20150710.pdf
10/07/2015 Outgoing Correspondence Outgoing Letter 1 PDF /0/6/9/4/0/0512704960/docs/ep12704960.9_2_outgoingcorrespondence20150710.pdf
10/07/2015 Claims Translated claims 9 PDF /0/6/9/4/0/0512704960/docs/ep12704960.9_3_claims20150710.pdf
10/07/2015 Incoming Correspondence Paper Correspondence address details 1 PDF /0/6/9/4/0/0512704960/docs/ep12704960.9_4_incomingcorrespondencepaper20150710.pdf
10/07/2015 Outgoing Correspondence Outgoing Letter 1 PDF /0/6/9/4/0/0512704960/docs/ep12704960.9_7_outgoingcorrespondence20150710.pdf