Patent details

EP2470526 Title: COMPOUNDS AND COMPOSITIONS AS PROTEIN KINASE INHIBITORS

Basic Information

Publication number:
EP2470526
PCT Application Number:
PCT/US/2010/046930
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP107482119
PCT Publication Number:
WO/2011/025927
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
COMPOUNDS AND COMPOSITIONS AS PROTEIN KINASE INHIBITORS
French Title of Invention:
COMPOSÉS ET COMPOSITIONS EN TANT QU'INHIBITEURS DE PROTÉINE KINASE
German Title of Invention:
VERBINDUNGEN UND ZUSAMMENSETZUNGEN ALS PROTEINKINASE-HEMMER
SPC Number:
LUC00101

Dates

Filing date:
27/08/2010
Grant date:
28/05/2014
EP Publication Date:
28/05/2014
PCT Publication Date:
03/03/2011
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
04/07/2012
EP B1 Publication Date:
28/05/2014
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
27/08/2030
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
31/05/2021
 
 

Name:
Array BioPharma Inc.
Address:
3200 Walnut Street, Boulder, CO 80301, United States (US)

History of Owners

From:
07/03/2018
To:
07/03/2018

Name:
NOVARTIS AG
Address:
Lichtstrasse 35, 4056 Basel, Switzerland (CH)

Name:
NOVARTIS INTERNATIONAL PHARMACEUTICAL AG
Address:
Lichtstrasse 35, 4056, Basel, Switzerland (CH)

From:
07/03/2018
To:
07/03/2018

Name:
NOVARTIS AG
Address:
Lichtstrasse 35, 4056 Basel, Switzerland (CH)

Name:
NOVARTIS INTERNATIONAL PHARMACEUTICAL LTD.
Address:
131 FRONT STREET, HAMILTON HM 12, Bermuda (BM)

From:
07/03/2018
To:
31/05/2021

Name:
Array BioPharma Inc.
Address:
3200 Walnut Street, Boulder, CO 80301, United States (US)

From:
27/08/2010
To:
07/03/2018

Name:
IRM LLC
Address:
131 Front Street P.O. Box HM 2899, Hamilton HM LX, Bermuda (BM)

Name:
Novartis AG
Address:
Lichtstrasse 35, 4056 Basel, Switzerland (CH)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
16/07/2014
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
HUANG Shenlin
Address:
United States (US)

2

Name:
XIE Yongping
Address:
United States (US)

3

Name:
WANG Xing
Address:
United States (US)

4

Name:
JIN Xianming
Address:
United States (US)

5

Name:
LIU Zuosheng
Address:
United States (US)

6

Name:
WAN Yongqin
Address:
United States (US)

7

Name:
POON Daniel
Address:
United States (US)

8

Name:
TELLEW John
Address:
United States (US)

Licencee

Name:
PIERRE FABRE MEDICAMENT
From:
25/06/2018
Address:
PLACE ABEL- GANCE 45, 92100, BOULOGNE, France (FR)
To:

Priority

1

Priority Number:
238073 P
Priority Date:
28/08/2009
Priority Country:
United States (US)

2

Priority Number:
313039 P
Priority Date:
11/03/2010
Priority Country:
United States (US)

Classification

Main IPC Class:
C07D 401/14;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2018/05
Publication date:
11/04/2018
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
MED
Bulletin edition number:
2018/08
Publication date:
06/07/2018
Description:
Section K : Modifications and recordals into the register

3

Bulletin Heading:
CO
Bulletin edition number:
2018/05
Publication date:
11/04/2018
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

4

Bulletin Heading:
CO
Bulletin edition number:
2018/05
Publication date:
11/04/2018
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

5

Bulletin Heading:
MED
Bulletin edition number:
2019/10
Publication date:
23/09/2019
Description:
Section K : Modifications and recordals into the register

6

Bulletin Heading:
CO
Bulletin edition number:
2021/07
Publication date:
03/06/2021
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20180000081A
Date Registered:
07/03/2018
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

1

Name:
NOVARTIS INTERNATIONAL PHARMACEUTICAL LTD.
Address:
131 FRONT STREET, HAMILTON HM 12, Bermuda (BM)

2

Name:
NOVARTIS AG
Address:
Lichtstrasse 35, 4056 Basel, Switzerland (CH)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20180000082A
Date Registered:
07/03/2018
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

1

Name:
NOVARTIS AG
Address:
Lichtstrasse 35, 4056 Basel, Switzerland (CH)

2

Name:
NOVARTIS INTERNATIONAL PHARMACEUTICAL AG
Address:
Lichtstrasse 35, 4056, Basel, Switzerland (CH)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20180000083A
Date Registered:
07/03/2018
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Array BioPharma Inc.
Address:
3200 Walnut Street, Boulder, CO 80301, United States (US)

Removed Pledgee

Name:
Address:

Licence

Change Kind/ Decision Type:
New licence registration
Deed Number:
RC20180000222B
Date Registered:
25/06/2018
Licence Effective Date:
25/06/2018
Licence Expiration Date:
Scope of Licence:
Exclusive
Deed Filer:
NOVAGRAAF TECHNOLOGIES
Journal Edition Number:
Text:
Licence restricted to component "ENCORAFENIB"
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Licencee(s)

Name:
PIERRE FABRE MEDICAMENT
Address:
PLACE ABEL- GANCE 45, 92100, BOULOGNE, France (FR)

Removed Pledgee

Name:
Address:

Correction of Inscription

Change Kind/ Decision Type:
Based on request sender
Deed Number:
RC20190000294A
Date Registered:
31/07/2019
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20210000208B
Date Registered:
31/05/2021
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
fusion-absorption
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
Array BioPharma Inc.
Address:
3200 Walnut Street, Boulder, CO 80301, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
01/09/2025
Annual Fee Number:
16
Annual Fee Amount:
230 Euro
Expected Payer:
Last Annual Fee Payment Date:
11/07/2024
Last Annual Fee Paid Number:
15
Last Annual Fee Paid Amount:
213 Euro
Payer:
MASTER DATA CENTER INC (ex Clarivate Analytics)
Filing date Document type Number of pages
27/06/2018 Outgoing Correspondence 1
01/08/2019 Outgoing Correspondence 1
31/05/2021 Outgoing Correspondence 2
16/03/2018 Outgoing Correspondence 1
31/05/2021 Request For Change 9
16/03/2018 Outgoing Correspondence 1
07/03/2018 Request For Change 4
07/03/2018 Request For Change 7
31/07/2019 Request For Change 8
07/03/2018 Request For Change 4
16/03/2018 Outgoing Correspondence 1
25/06/2018 Request For Change 8