Patent details

EP3078658 Title: C5AR ANTAGONISTS

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:
EP3078658
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:
EP16167779.4
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
21/12/2009
Grant date:
10/04/2019
EP Publication Date:
12/10/2016
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
09/07/2019
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:
10/04/2019
EP B1 Publication Date:
10/04/2019
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:
20/12/2029
Lapsed By Expiration Date:
Patent Validated Date:
23/07/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
10/04/2019
 
 

 

Name:
ChemoCentryx, Inc.
Address:
850 Maude Avenue, MOUNTAIN VIEW, CALIFORNIA 94043, United States of America (US)

Agent

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
22/07/2019
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
FAN, Pingchen
Address:
Fremont, CA 94539, United States of America (US)

2

Name:
GREENMAN, Kevin Lloyd
Address:
Sunnyvale, CA 94086, United States of America (US)

3

Name:
LELETI, Manmohan Reddy
Address:
Sunnyvale, CA 95129, United States of America (US)

4

Name:
LI, Yandong
Address:
San Jose, CA 95127, United States of America (US)

5

Name:
POWERS, Jay
Address:
Pacifica, CA 94044, United States of America (US)

6

Name:
TANAKA, Hiroko
Address:
Mountain View, CA 94041, United States of America (US)

7

Name:
YANG, Ju
Address:
Palo Alto, CA 94303, United States of America (US)

8

Name:
ZENG, Yibin
Address:
Foster City, CA 94404, United States of America (US)

Priority

Priority Patent Number:
139919 P
Priority Date:
22/12/2008
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/445; A61K 31/451; A61K 31/4545; A61K 31/5377; A61P 37/06; C07D 211/60; C07D 401/06; C07D 401/10; C07D 401/14; C07D 405/10; C07D 413/12;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
30/19
Publication date:
24/07/2019
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

2

Bulletin Heading:
EP2
Journal edition number:
15/19
Publication date:
10/04/2019
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201915
Publication date:
10/04/2019
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
31/12/2025
Annual Fee Number:
17
Annual Fee Amount:
1100 Euro
Last Annual Payment Date:
21/11/2024
Last Annual Fee Paid Number:
16
Last Annual Fee Paid Amount:
1000 Euro
Payer:
Anaqua Services
Filing date Document type Document Description Number of pages File Type
22/07/2019 Outgoing Correspondence Letter no formal defects 1 PDF /3/8/7/6/9/0800396783/docs/ep16167779.4_1_288475l271.pdf
09/07/2019 Claims First filed claims 1 PDF /3/8/7/6/9/0800396783/docs/ep16167779.4_0_claims20190709121605517.pdf