Patent details

EP2870160 Title: INHIBITORS OF HEPATITIS C VIRUS

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:
EP2870160
WO Application Number:
US2013049119
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP13739324.5
WO Publication Number:
WO2014008285
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
02/07/2013
Grant date:
28/09/2016
EP Publication Date:
13/05/2015
WO Publication Date:
09/01/2014
Claims Translations Received Date:
Claims Translation B1 Received Date:
22/12/2016
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:
28/09/2016
EP B1 Publication Date:
28/09/2016
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:
01/07/2033
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
07/08/2020
 
 

 

Name:
Gilead Pharmasset LLC
Address:
333 Lakeside Drive, FOSTER CITY, CA 94404, United States of America (US)

Historical Applicant/holder

From:
28/09/2016
To:
07/08/2020

 

Name:
Gilead Sciences, Inc.
Address:
333 Lakeside Drive, FOSTER CITY, CA 94404, United States of America (US)

Domicile Holder

Name:
ir. H.A. Witmans c.s.
From:
22/12/2016
Address:
V.O. Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
BJORNSON, Kyla
Address:
Foster City, CA 94404, United States of America (US)

2

Name:
CANALES, Eda
Address:
Foster City, CA 94404, United States of America (US)

3

Name:
COTTELL, Jeromy, J.
Address:
Foster City, CA 94404, United States of America (US)

4

Name:
KARKI, Kapil, Kumar
Address:
Foster City, CA 94404, United States of America (US)

5

Name:
KATANA, Ashley, Anne
Address:
Foster City, CA 94404, United States of America (US)

6

Name:
KATO, Darryl
Address:
Foster City, CA 94404, United States of America (US)

7

Name:
KOBAYASHI, Tetsuya
Address:
Foster City, CA 94404, United States of America (US)

8

Name:
LINK, John, O.
Address:
Foster City, CA 94404, United States of America (US)

9

Name:
MARTINEZ, Ruben
Address:
Foster City, CA 94404, United States of America (US)

10

Name:
PHILLIPS, Barton, W.
Address:
Foster City, CA 94404, United States of America (US)

11

Name:
PYUN, Hyung-jung
Address:
Foster City, CA 94404, United States of America (US)

12

Name:
SANGI, Michael
Address:
Foster City, CA 94404, United States of America (US)

13

Name:
SCHRIER, Adam, James
Address:
Foster City, CA 94404, United States of America (US)

14

Name:
SIEGEL, Dustin
Address:
Foster City, CA 94404, United States of America (US)

15

Name:
TAYLOR, James, G.
Address:
Foster City, CA 94404, United States of America (US)

16

Name:
TRAN, Chinh, Viet
Address:
Foster City, CA 94404, United States of America (US)

17

Name:
TREJO MARTIN, Teresa, Alejandra
Address:
Foster City, CA 94404, United States of America (US)

18

Name:
VIVIAN, Randall, W.
Address:
Foster City, CA 94404, United States of America (US)

19

Name:
YANG, Zheng-Yu
Address:
Foster City, CA 94404, United States of America (US)

20

Name:
ZABLOCKI, Jeff
Address:
Foster City, CA 94404, United States of America (US)

21

Name:
ZIPFEL, Sheila
Address:
Foster City, CA 94404, United States of America (US)

Priority

1

Priority Patent Number:
201361798524 P
Priority Date:
15/03/2013
Priority Country:
United States of America (US)

2

Priority Patent Number:
201261667806 P
Priority Date:
03/07/2012
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/4745; A61K 31/4985; A61K 31/4995; A61K 31/506; A61K 31/519; A61K 38/21; A61P 31/14; C07D 491/18; C07K 5/08;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
37/20
Publication date:
09/09/2020
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
01/17
Publication date:
04/01/2017
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:
39/16
Publication date:
28/09/2016
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201644
Publication date:
02/11/2016
Description:
Application number/publication number of the divisional application (Art. 76) changed

2

Issue number:
201639
Publication date:
28/09/2016
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202001542A
Date Registered:
07/08/2020
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
Marks & Clerk (Luxembourg) LLP
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Gilead Pharmasset LLC
Address:
333 Lakeside Drive, FOSTER CITY, CA 94404, 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:
31/07/2026
Annual Fee Number:
14
Annual Fee Amount:
800 Euro
Last Annual Payment Date:
13/06/2025
Last Annual Fee Paid Number:
13
Last Annual Fee Paid Amount:
700 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
29/12/2016 Outgoing Correspondence Letter no formal defects 1 PDF /1/3/3/3/9/0800093331/docs/ep13739324.5_3_107004l271.pdf
22/12/2016 Incoming Correspondence Electronic Accompanying letter incoming document 1 PDF /1/3/3/3/9/0800093331/docs/ep13739324.5_0_incomingcorrespondenceelectronic20161222161209788.pdf
22/12/2016 Incoming Correspondence Electronic Accompanying letter incoming document 2 PDF /1/3/3/3/9/0800093331/docs/ep13739324.5_1_incomingcorrespondenceelectronic20161222143925292.pdf
22/12/2016 Incoming Correspondence Electronic Correspondence address details 1 PDF /1/3/3/3/9/0800093331/docs/ep13739324.5_2_incomingcorrespondenceelectronic20161222161208987.pdf
22/12/2016 Claims First filed claims 4 PDF /1/3/3/3/9/0800093331/docs/ep13739324.5_4_claims20161222143924089.pdf