Patent details
EP3024945
Title:
LIGASE-ASSISTED NUCLEIC ACID CIRCULARIZATION AND AMPLIFICATION
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:
EP3024945
WO Application Number:
US2014048179
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP14750119.1
WO Publication Number:
WO2015013604
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
25/07/2014
Grant date:
27/03/2019
EP Publication Date:
01/06/2016
WO Publication Date:
29/01/2015
Claims Translations Received Date:
Claims Translation B1 Received Date:
23/04/2019
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:
27/03/2019
EP B1 Publication Date:
27/03/2019
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:
24/07/2034
Lapsed By Expiration Date:
Patent Validated Date:
15/05/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
13/07/2022
Name:
GLOBAL LIFE SCIENCES SOLUTIONS OPERATIONS UK LTD
Address:
19 Jessops Riverside,
800 Brightside Lane, S9 2RX, Sheffield, United Kingdom (GB)
Historical Applicant/holder
From:
13/07/2022
To:
13/07/2022
Name:
GE HEALTHCARE UK LIMITED
Address:
Amersham Place Little
Buckinghamshire, HP7 9NA, Chalfont, United Kingdom (GB)
From:
27/03/2019
To:
13/07/2022
Name:
General Electric Company
Address:
1 River Road, SCHENECTADY, NY 12345, United States of America (US)
Agent
Name:
ir. M.F.J.M. Ketelaars c.s.
From:
14/05/2019
Address:
NLO
Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
HELLER, Ryan Charles
Address:
Niskayuna, NY 12309, United States of America (US)
2
Name:
NELSON, John Richard
Address:
Niskayuna, NY 12309, United States of America (US)
3
Name:
KVAM, Erik Leeming
Address:
Niskayuna, NY 12309, United States of America (US)
Priority
Priority Patent Number:
201313952040
Priority Date:
26/07/2013
Priority Country:
United States of America (US)
Classification
IPC or IDT classification:
C12Q 1/68 ;
Publication
Bulletin
1
Bulletin Heading:
CO
Journal edition number:
30/22
Publication date:
27/07/2022
Description:
Changes in the Netherlands Patent Register
2
Bulletin Heading:
CO
Journal edition number:
30/22
Publication date:
27/07/2022
Description:
Changes in the Netherlands Patent Register
3
Bulletin Heading:
EP3
Journal edition number:
20/19
Publication date:
15/05/2019
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
4
Bulletin Heading:
EP2
Journal edition number:
13/19
Publication date:
27/03/2019
Description:
European patents granted for the Netherlands
European Patent Bulletin
Issue number:
201913
Publication date:
27/03/2019
Description:
Grant (B1)
Deed
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC202201745A
Date Registered:
13/07/2022
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:
Added Owner(s)
Name:
GE HEALTHCARE UK LIMITED
Address:
Amersham Place Little
Buckinghamshire, HP7 9NA, Chalfont, United Kingdom (GB)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC202201745B
Date Registered:
13/07/2022
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:
Added Owner(s)
Name:
GLOBAL LIFE SCIENCES SOLUTIONS OPERATIONS UK LTD
Address:
19 Jessops Riverside,
800 Brightside Lane, S9 2RX, Sheffield, 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:
31/07/2025
Annual Fee Number:
12
Annual Fee Amount:
600 Euro
Last Annual Payment Date:
13/06/2024
Last Annual Fee Paid Number:
11
Last Annual Fee Paid Amount:
500 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date
Document type
Document Description
Number of pages
File Type
14/05/2019
Outgoing Correspondence
Letter no formal defects
1
PDF
/8/7/9/9/8/0800389978/docs/ep14750119.1_1_273712l271.pdf
23/04/2019
Claims
First filed claims
3
PDF
/8/7/9/9/8/0800389978/docs/ep14750119.1_0_claims20190423121504445.pdf