Patent details

EP3011936 Title: TISSUE-ENGINEERED CONSTRUCTS

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:
EP3011936
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:
EP15196598.5
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
06/01/2012
Grant date:
13/03/2019
EP Publication Date:
27/04/2016
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
07/05/2019
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:
13/03/2019
EP B1 Publication Date:
13/03/2019
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:
05/01/2032
Lapsed By Expiration Date:
Patent Validated Date:
09/07/2025
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
12/08/2019
 
 

 

Name:
Humacyte, Inc.
Address:
2525 E NC Highway 54, 27713, Durham, NC, United States of America (US)

Historical Applicant/holder

From:
13/03/2019
To:
12/08/2019

 

Name:
Humacyte
Address:
P.O. Box 12016,, RESEARCH TRIANGLE PARK NC 27709, United States of America (US)

Agent

Name:
dr. A. Krebs
From:
22/05/2019
Address:
HGF B.V. Benoordenhoutseweg 46, 2596 BC, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
DAHL, Shannon L.M.
Address:
Palo Alto, CA 94304, United States of America (US)

2

Name:
NIKLASON, Laura E.
Address:
Greenwich, CT 06519, United States of America (US)

3

Name:
BLUM, Juliana
Address:
Wake Forest, NC 27587, United States of America (US)

4

Name:
STRADER, Justin T.
Address:
Durham, NC 27713, United States of America (US)

5

Name:
TENTE, William E.
Address:
Seekonk, MA 02771, United States of America (US)

6

Name:
PRICHARD, Heather L.
Address:
Wake Forest, NC 27587, United States of America (US)

7

Name:
LUNDQUIST, Joseph J.
Address:
Durham, NC 27713, United States of America (US)

Priority

Priority Patent Number:
201161430381 P
Priority Date:
06/01/2011
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61L 27/34; B29L 23/00; A61F 2/04; A61F 2/06; A61F 2/82;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
34/19
Publication date:
21/08/2019
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
22/19
Publication date:
29/05/2019
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:
11/19
Publication date:
13/03/2019
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
201930
Publication date:
24/07/2019
Description:
Document reprinted after correction (B8, B9)

2

Issue number:
201911
Publication date:
13/03/2019
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
RC201901637A
Date Registered:
12/08/2019
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. A. Krebs
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Humacyte, Inc.
Address:
2525 E NC Highway 54, 27713, Durham, NC, 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:
31/01/2026
Annual Fee Number:
15
Annual Fee Amount:
900 Euro
Last Annual Payment Date:
27/01/2025
Last Annual Fee Paid Number:
14
Last Annual Fee Paid Amount:
800 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
22/05/2019 Outgoing Correspondence Letter no formal defects 1 PDF /2/3/8/4/8/0800384832/docs/ep15196598.5_1_275380l271.pdf
07/05/2019 Claims First filed claims 3 PDF /2/3/8/4/8/0800384832/docs/ep15196598.5_0_claims20190507131503359.pdf