Patent details
EP2906298
Title:
PYRROLOBENZODIAZEPINE-ANTIBODY CONJUGATES
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.
Ok
Cancel
You have not selected any documents
Ok
Basic Information
Publication number:
EP2906298
WO Application Number:
EP2013071346
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP13785831.2
WO Publication Number:
WO2014057117
EPO Publication Language:
English
SPC Number:
301231
First Applicant Residence Country:
Switzerland (CH)
Publications:
Dates
Filing date:
11/10/2013
Grant date:
03/10/2018
EP Publication Date:
19/08/2015
WO Publication Date:
17/04/2014
Claims Translations Received Date:
Claims Translation B1 Received Date:
05/12/2018
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:
03/10/2018
EP B1 Publication Date:
03/10/2018
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:
10/10/2033
Lapsed By Expiration Date:
Patent Validated Date:
22/12/2018
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
27/09/2022
Name:
ADC Therapeutics SA
Address:
Biopôle Route de la Corniche 3B, 1066, Epalinges, Switzerland (CH)
From:
03/10/2018
Name:
Medimmune Limited
Address:
Milstein Building Granta Park, CAMBRIDGE, CAMBRIDGESHIRE CB21 6GH, United Kingdom (GB)
Historical Applicant/holder
From:
03/10/2018
To:
27/09/2022
Name:
ADC Therapeutics SA
Address:
Route de la Corniche 3B, 1066 Epalinges, Switzerland (CH)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
21/12/2018
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
VAN BERKEL, Patricius Hendrikus Cornelis
Address:
1003 Lausanne, Switzerland (CH)
2
Name:
HOWARD, Philip Wilson
Address:
London
Greater London E1 2AX, United Kingdom (GB)
Pledgee
Name:
Owl Rock Opportunistic Master Fund I, L.P.
Address:
399 Park Avenue, 38th FL, 10022, New York, NY, United States of America (US)
Priority
1
Priority Patent Number:
201361784383 P
Priority Date:
14/03/2013
Priority Country:
United States of America (US)
2
Priority Patent Number:
201361784362 P
Priority Date:
14/03/2013
Priority Country:
United States of America (US)
3
Priority Patent Number:
201361784421 P
Priority Date:
14/03/2013
Priority Country:
United States of America (US)
4
Priority Patent Number:
201261712928 P
Priority Date:
12/10/2012
Priority Country:
United States of America (US)
5
Priority Patent Number:
201261712924 P
Priority Date:
12/10/2012
Priority Country:
United States of America (US)
Classification
IPC or IDT classification:
A61P 35/00 ;
A61P 39/00 ;
A61K 47/68 ;
Publication
Bulletin
1
Bulletin Heading:
MED
Journal edition number:
47/23
Publication date:
22/11/2023
Description:
Other communications
2
Bulletin Heading:
MED
Journal edition number:
40/22
Publication date:
05/10/2022
Description:
Other communications
3
Bulletin Heading:
MED
Journal edition number:
29/20
Publication date:
14/08/2020
Description:
Other communications
4
Bulletin Heading:
EP3
Journal edition number:
53/18
Publication date:
28/12/2018
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
5
Bulletin Heading:
EP2
Journal edition number:
41/18
Publication date:
03/10/2018
Description:
European patents granted for the Netherlands
European Patent Bulletin
Issue number:
201840
Publication date:
03/10/2018
Description:
Grant (B1)
Deed
Right of Pledge
Change Kind/ Decision Type:
Removed
Deed Number:
RC202302251A
Date Registered:
08/11/2023
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. R.C. van Duijvenbode c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Removed Pledgee(s)
Name:
Deerfield Partners, L.P.
Address:
780 Third Avenue, 37th Floor, 10017, New York, NY, United States of America (US)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of Address
Change Kind/ Decision Type:
Owner
Deed Number:
RC202202466A
Date Registered:
27/09/2022
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. R.C. van Duijvenbode c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Right of Pledge
Change Kind/ Decision Type:
Established
Deed Number:
RC202202466B
Date Registered:
27/09/2022
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. R.C. van Duijvenbode c.s.
Journal Edition Number:
Text:
Aandeel van ADC Therapeutics SA is verpand aan Owl Rock Opportunistic Master Fund I, L.P.
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Pledgee(s)
Name:
Owl Rock Opportunistic Master Fund I, L.P.
Address:
399 Park Avenue, 38th FL, 10022, New York, NY, United States of America (US)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Right of Pledge
Change Kind/ Decision Type:
Established
Deed Number:
RC202001210A
Date Registered:
25/06/2020
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars c.s.
Journal Edition Number:
Text:
Het aandeel van ADC Therapeutics SA is verpand.
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Pledgee(s)
Name:
Deerfield Partners, L.P.
Address:
780 Third Avenue, 37th Floor, 10017, New York, NY, 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:
31/10/2025
Annual Fee Number:
13
Annual Fee Amount:
700 Euro
Last Annual Payment Date:
23/10/2024
Last Annual Fee Paid Number:
12
Last Annual Fee Paid Amount:
600 Euro
Payer:
Mewburn Ellis LLP
Filing date
Document type
Document Description
Number of pages
File Type
21/12/2018
Outgoing Correspondence
Letter no formal defects
1
PDF
/7/5/3/2/2/0800322357/docs/ep13785831.2_0_246377l271.pdf
05/12/2018
Claims
First filed claims
3
PDF
/7/5/3/2/2/0800322357/docs/ep13785831.2_1_claims20181205154527020.pdf
05/12/2018
Incoming Correspondence Electronic
Accompanying letter incoming document
2
PDF
/7/5/3/2/2/0800322357/docs/ep13785831.2_2_incomingcorrespondenceelectronic20181205154527941.pdf