Patent details
EP1824988
Title:
SITE-DIRECTED MODIFICATION OF FVIII
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:
EP1824988
WO Application Number:
US2005041205
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP05849392.5
WO Publication Number:
WO2006053299
EPO Publication Language:
English
SPC Number:
300989
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
14/11/2005
Grant date:
19/04/2017
EP Publication Date:
29/08/2007
WO Publication Date:
18/05/2006
Claims Translations Received Date:
Claims Translation B1 Received Date:
13/07/2017
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:
19/04/2017
EP B1 Publication Date:
19/04/2017
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:
13/11/2025
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
06/03/2019
Name:
Bayer HealthCare LLC
Address:
100 Bayer Boulevard
P.O. Box 915, 07981, Whippany, NJ, United States of America (US)
Historical Applicant/holder
From:
06/03/2019
To:
06/03/2019
Name:
Bayer HealthCare LLC
Address:
100 Bayer Boulevard
P.O. Box 915, 07981, Whippany, NJ, United States of America (US)
Domicile Holder
Name:
ir. W.J.J.M. Kempes
From:
13/07/2017
Address:
Dogio Patents
Postbus 2350, 1200 CJ, Hilversum, Netherlands (NL)
To:
Inventor
1
Name:
Pan, Clark Q.
Address:
Sudbury, MA 01776, United States of America (US)
2
Name:
Murphy, John E.
Address:
Berkeley, California 94707, United States of America (US)
3
Name:
Mei, Baisong
Address:
Danville, California 94506, United States of America (US)
4
Name:
Strauss, Jonathan S.
Address:
Walnut Creek, California 94597, United States of America (US)
5
Name:
Tjandra, Hendri
Address:
Union City, California 94587-5503, United States of America (US)
6
Name:
Chen, Jianmin
Address:
Concord, California 94518, United States of America (US)
7
Name:
Barnett, Thomas
Address:
Willsborough, NJ 08844, United States of America (US)
8
Name:
Tang, Liang
Address:
Richmond, California 94806, United States of America (US)
9
Name:
Wang, Deqian
Address:
Concord, California 94521, United States of America (US)
Priority
Priority Patent Number:
627277 P
Priority Date:
12/11/2004
Priority Country:
United States of America (US)
Classification
IPC or IDT classification:
A61K 38/37 ;
C07K 17/08 ;
Publication
Bulletin
1
Bulletin Heading:
EP3
Journal edition number:
30/17
Publication date:
26/07/2017
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:
16/17
Publication date:
19/04/2017
Description:
European patents granted for the Netherlands
European Patent Bulletin
1
Issue number:
201721
Publication date:
24/05/2017
Description:
Application number/publication number of the divisional application (Art. 76) changed
2
Issue number:
201720
Publication date:
17/05/2017
Description:
Application number/publication number of the divisional application (Art. 76) changed
3
Issue number:
201716
Publication date:
19/04/2017
Description:
Grant (B1)
Deed
Change of Address
Change Kind/ Decision Type:
Owner
Deed Number:
RC201900420A
Date Registered:
06/03/2019
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
RWS Group (RW Translations Limited)
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:
Annual Fee
Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
24/10/2024
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date
Document type
Document Description
Number of pages
File Type
24/07/2017
Outgoing Correspondence
Letter no formal defects
1
PDF
/4/8/9/8/4/0800148984/docs/ep05849392.5_0_151920l271.pdf
13/07/2017
Claims
First filed claims
3
PDF
/4/8/9/8/4/0800148984/docs/ep05849392.5_1_claims20170713173815896.pdf
13/07/2017
Incoming Correspondence Electronic
Accompanying letter incoming document
2
PDF
/4/8/9/8/4/0800148984/docs/ep05849392.5_2_incomingcorrespondenceelectronic20170713173816859.pdf