Every night, the online Belgian patent register ('eRegister') receives an update with public data that were entered or generated the preceding day on the Benelux Patent Platform, the computer application with which the Belgian Intellectual Property Office handles the registration, treatment and publication processes for patents and supplementary protection certificates.
Currently, some updates are spread over consecutive nights due to the large, weekly volume of data concerning European patents designating Belgium.
For a European patent it is possible that data about the inventor(s) are missing from the online Belgian patent register. They can be found via the link to the European patent register pending an update of the Belgian patent register.
For European patents with Unitary Effect, the authentic source of information is the European Patent Register : please refer to it.

Patent details

3159345 Title: INHIBITEURS DU VIRUS DE L'HEPATITE C

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

Application number:
161906946
WO application number:
Type:
European patent granted for BE
Status:
Open
Publication number:
3159345
WO publication number:
1rst applicant's nationality:
Translation language:
EPO publication language:
English
SPC number:

Dates

Filing date:
02/07/2013
Grant date:
09/01/2019
EP publication date:
26/04/2017
WO publication date:
Claims translation received date:
Translation received date (EP publication B1):
Translation received date (EP publication B2):
Translation received date (EP publication B3):
Registration date:
09/01/2019
EP B1 publication date:
09/01/2019
EP B2 publication date:
EP B3 publication date:
Lapsed date:
Expiration date (if granted and all annual fees paid):
02/07/2033

Applicant

1

Name:
Gilead Pharmasset LLC
Legal Form:
From:
17/10/2019
Address:
333 Lakeside Drive, Foster City, CA 94404, United States (US)
To:

2

Name:
Gilead Sciences, Inc.
Legal Form:
From:
09/01/2019
Address:
333 Lakeside Drive, Foster City, CA 94404, United States (US)
To:
17/10/2019

Agent

1

Name:
KORSTEN Marius
Legal Form:
From:
12/12/2024
Address:
New Babylon City Offices Anna van Buerenplein 21A, 2595 DA DEN HAAG, Netherlands (NL)
To:

2

Name:
KORSTEN Marius
Legal Form:
From:
26/03/2019
Address:
Technologiepark 122, 9052, ZWIJNAARDE - GENT, Belgium (BE)
To:
12/12/2024

3

Name:
KORSTEN Marius
Legal Form:
From:
21/02/2019
Address:
Technologiepark 122, 9052, ZWIJNAARDE - GENT, Belgium (BE)
To:
26/03/2019

Inventor

1

Name:
BJORNSON, Kyla
Legal Form:
Address:
Foster City, CA 94404, United States (US)

2

Name:
CANALES, Eda
Legal Form:
Address:
Foster City, CA 94404, United States (US)

3

Name:
COTTELL, Jeromy, J.
Legal Form:
Address:
Foster City, CA 94404, United States (US)

4

Name:
KARKI, Kapil, Kumar
Legal Form:
Address:
Foster City, CA 94404, United States (US)

5

Name:
KATANA, Ashley, Anne
Legal Form:
Address:
Foster City, CA 94404, United States (US)

6

Name:
KATO, Darryl
Legal Form:
Address:
Foster City, CA 94404, United States (US)

7

Name:
KOBAYASHI, Tetsuya
Legal Form:
Address:
Foster City, CA 94404, United States (US)

8

Name:
LINK, John, O.
Legal Form:
Address:
Foster City, CA 94404, United States (US)

9

Name:
MARTINEZ, Ruben
Legal Form:
Address:
Foster City, CA 94404, United States (US)

10

Name:
PHILLIPS, Barton, W.
Legal Form:
Address:
Foster City, CA 94404, United States (US)

11

Name:
PYUN, Hyung-jung
Legal Form:
Address:
Foster City, CA 94404, United States (US)

12

Name:
SANGI, Michael
Legal Form:
Address:
Foster City, CA 94404, United States (US)

13

Name:
SCHRIER, Adam, James
Legal Form:
Address:
Foster City, CA 94404, United States (US)

14

Name:
SIEGEL, Dustin
Legal Form:
Address:
Foster City, CA 94404, United States (US)

15

Name:
TAYLOR, James, G.
Legal Form:
Address:
Foster City, CA 94404, United States (US)

16

Name:
TRAN, Chinh, Viet
Legal Form:
Address:
Foster City, CA 94404, United States (US)

17

Name:
TREJO MARTIN, Teresa, Alejandra
Legal Form:
Address:
Foster City, CA 94404, United States (US)

18

Name:
VIVIAN, Randall, W.
Legal Form:
Address:
Foster City, CA 94404, United States (US)

19

Name:
YANG, Zheng-Yu
Legal Form:
Address:
Foster City, CA 94404, United States (US)

20

Name:
ZABLOCKI, Jeff
Legal Form:
Address:
Foster City, CA 94404, United States (US)

21

Name:
ZIPFEL, Sheila
Legal Form:
Address:
Foster City, CA 94404, United States (US)

Priority

1

Priority patent number:
201361798524 P
Priority date:
15/03/2013
Priority country:
United States (US)

2

Priority patent number:
201261667806 P
Priority date:
03/07/2012
Priority country:
United States (US)

Classification

IPC or IDT classification:
A61K 31/49; A61K 31/498; A61P 31/10; C07D 241/36; C07D 403/14; C07K 5/08;

Publication

Bulletin

1

Bulletin heading:
EP2
Journal edition number:
2019/02
Publication date:
04/02/2019
Description:
Contains data concerning European patents granted and published (B1 publication) for Belgium and for which no translation needed to be filed

2

Bulletin heading:
CO
Journal edition number:
2019/35
Publication date:
13/12/2019
Description:
Contains data concerning registered assignments or changes of the names of applicants and holders

European Patent Bulletin

1

Issue number:
201902
Publication date:
09/01/2019
Description:
Grant (B1)

2

Issue number:
201905
Publication date:
30/01/2019
Description:
Application number/publication number of the divisional application (Art. 76) changed

Deed

Change of owner(s)

Change Kind / Decision Type:
Assignment
Deed number:
RC2019100875A
Registration date:
17/10/2019
License effective date:
License expiration date:
Scope of license:
Deed filer:
NLO
Bulletin edition number:
Text:
Country code:
Updated license number:
Terminated license number:

Removed pledgee

Name:
Address:

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:
13
Annual fee amount:
275 Euro
Expected payer:
Last annual fee payment date:
17/06/2024
Last annual fee paid number:
12
Last annual fee paid amount:
240 Euro
Payer:
C.P.A.
Filing date Document type Publication Type Document Description Number of pages File Type
21/02/2019 General Document Declaration of domicile 1 PDF /4/2/7/0/1/0721810724/docs/161906946_0_generaldocument_20190222_082332701.pdf
26/03/2019 Request For Change Letter and/or Form requesting a change in the Register 2 PDF /4/2/7/0/1/0721810724/docs/161906946_1_rfc_20190326_035611022.pdf
17/10/2019 Request For Change Letter and/or Form requesting a change in the Register 4 PDF /4/2/7/0/1/0721810724/docs/161906946_2_rfc_20191018_082245706.pdf
17/10/2019 Request For Change EPO Form 2544 2 PDF /4/2/7/0/1/0721810724/docs/161906946_3_rfc_20191018_082244010.pdf
17/10/2019 Incoming Correspondence (Email) Cover letter 1 PDF /4/2/7/0/1/0721810724/docs/161906946_4_incomingcorrespondenceelectronic_20191018_082246350.pdf
21/02/2019 Outgoing Correspondence 1 PDF /4/2/7/0/1/0721810724/docs/161906946_5_outgoingcorrespondence_20190222_082331617.pdf
21/02/2019 Incoming Correspondence (Email) Cover letter 1 PDF /4/2/7/0/1/0721810724/docs/161906946_6_incomingcorrespondenceelectronic_20190222_082333317.pdf
17/10/2019 Request For Change EPO Form 2544 2 PDF /4/2/7/0/1/0721810724/docs/161906946_7_rfc_20191018_082244805.pdf
17/10/2019 Outgoing Correspondence 1 PDF /4/2/7/0/1/0721810724/docs/161906946_8_outgoingcorrespondence_20191018_082243667.pdf
12/12/2024 Request For Change Letter and/or Form requesting a change in the Register 1 PDF /4/2/7/0/1/0721810724/docs/161906946_9_rfc_20241217_095354973.pdf
20/12/2024 Outgoing Correspondence Outgoing Correspondence 2 PDF /4/2/7/0/1/0721810724/docs/161906946_10_207902_pie.rfc.per.notif.pdf