Patent details

EP3203840 Title: MODULATORS OF CYSTIC FIBROSIS TRANSMEMBRANE CONDUCTANCE REGULATOR

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:
EP3203840
WO Application Number:
US2015054316
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP15849396.5
WO Publication Number:
WO2016057572
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
06/10/2015
Grant date:
05/08/2020
EP Publication Date:
16/08/2017
WO Publication Date:
14/04/2016
Claims Translations Received Date:
Claims Translation B1 Received Date:
05/10/2020
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:
05/08/2020
EP B1 Publication Date:
05/08/2020
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:
05/10/2035
Lapsed By Expiration Date:
Patent Validated Date:
27/10/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
05/08/2020
 
 

 

Name:
Vertex Pharmaceuticals Incorporated
Address:
50 Northern Avenue, BOSTON, MA 02210, United States of America (US)

Agent

Name:
ir. M.F.J.M. Ketelaars c.s.
From:
19/10/2020
Address:
NLO Postbus 29720, 2502 LS, Den Haag, Netherlands (NL)
To:

Inventor

1

Name:
MILLER, Mark Thomas
Address:
San Diego, CA 92109, United States of America (US)

2

Name:
ANDERSON, Corey
Address:
San Diego, CA 92122, United States of America (US)

3

Name:
ARUMUGAM, Vijayalaksmi
Address:
San Marcos, CA 92078, United States of America (US)

4

Name:
BEAR, Brian Richard
Address:
Carlsbad, CA 92009, United States of America (US)

5

Name:
BINCH, Hayley Marie
Address:
Encinitas, CA 92024, United States of America (US)

6

Name:
CLEMENS, Jeremy J.
Address:
San Diego, CA 92130, United States of America (US)

7

Name:
CLEVELAND, Thomas
Address:
San Diego, CA 92121, United States of America (US)

8

Name:
CONROY, Erica
Address:
Columbus, OH 43206, United States of America (US)

9

Name:
COON, Timothy Richard
Address:
Carlsbad, CA 92009, United States of America (US)

10

Name:
FRIEMAN, Bryan A.
Address:
La Jolla, CA 92037, United States of America (US)

11

Name:
GROOTENHUIS, Peter Diederik Jan
Address:
San Diego, CA 92130, United States of America (US)

12

Name:
GROSS, Raymond Stanley
Address:
Poway, CA 92064, United States of America (US)

13

Name:
HADIDA-RUAH, Sara Sabina
Address:
La Jolla, CA 92037, United States of America (US)

14

Name:
KHATUYA, Haripada
Address:
San Diego, CA 92129, United States of America (US)

15

Name:
JOSHI, Pramod Virupax
Address:
San Diego, CA 92129, United States of America (US)

16

Name:
KRENITSKY, Paul John
Address:
San Diego, CA 92126, United States of America (US)

17

Name:
LIN, Chun-Chieh
Address:
San Diego, CA 92128, United States of America (US)

18

Name:
MARELIUS, Gulin Erdogan
Address:
San Diego, CA 92124, United States of America (US)

19

Name:
MELILLO, Vito
Address:
Escondido, CA 92025, United States of America (US)

20

Name:
MCCARTNEY, Jason
Address:
Cardiff by the Sea, CA 92007, United States of America (US)

21

Name:
NICHOLLS, Georgia McGaughey
Address:
Winchester, MA 01890, United States of America (US)

22

Name:
PIERRE, Fabrice Jean Denis
Address:
La Jolla, CA 92037, United States of America (US)

23

Name:
SILINA, Alina
Address:
San Diego, CA 92122, United States of America (US)

24

Name:
TERMIN, Andreas P.
Address:
Encinitas, CA 92024, United States of America (US)

25

Name:
UY, Johnny
Address:
San Diego, CA 92104, United States of America (US)

26

Name:
ZHOU, Jinglan
Address:
San Diego, CA 92130, United States of America (US)

Priority

1

Priority Patent Number:
201562153120 P
Priority Date:
27/04/2015
Priority Country:
United States of America (US)

2

Priority Patent Number:
201562114767 P
Priority Date:
11/02/2015
Priority Country:
United States of America (US)

3

Priority Patent Number:
201462060182 P
Priority Date:
06/10/2014
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A01N 41/06; A61K 31/18; C07D 209/18; C07D 209/49; C07D 213/64; C07D 213/73; C07D 231/20; C07D 235/24; C07D 239/34; C07D 401/04; C07D 403/10; C07D 403/12; C07D 407/12; C07D 413/14;

Publication

Bulletin

1

Bulletin Heading:
VB2
Journal edition number:
17/25
Publication date:
23/04/2025
Description:
Requests for restoration and notices of objection, notices of objection to Court, notices of objection to appelate court ex NL Patent Law 1995 in respect of which a decision has been taken. Opposition(s) decisions ex European Patent Convention

2

Bulletin Heading:
VB1
Journal edition number:
23/21
Publication date:
09/06/2021
Description:
Requests for restoration and notices of objection, notices of objection to Court, notices of objection to appelate court ex NL Patent Law 1995. Opposition(s) filed ex European Patent Convention

3

Bulletin Heading:
EP3
Journal edition number:
44/20
Publication date:
28/10/2020
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:
32/20
Publication date:
05/08/2020
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202517
Publication date:
23/04/2025
Description:
Opposition rejected; Patent maintained as granted

2

Issue number:
202123
Publication date:
09/06/2021
Description:
Opposition procedure started

3

Issue number:
202036
Publication date:
02/09/2020
Description:
Application number/publication number of the divisional application (Art. 76) changed

4

Issue number:
202032
Publication date:
05/08/2020
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
31/10/2025
Annual Fee Number:
11
Annual Fee Amount:
500 Euro
Last Annual Payment Date:
26/10/2024
Last Annual Fee Paid Number:
10
Last Annual Fee Paid Amount:
400 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
26/10/2020 Outgoing Correspondence Letter no formal defects 1 PDF /8/0/7/4/8/0800584708/docs/ep15849396.5_0_374364l271.pdf
05/10/2020 Claims First filed claims 169 PDF /8/0/7/4/8/0800584708/docs/ep15849396.5_1_claims20201005174510650.pdf