Patent details

EP3087085 Title: SYNTHESIS OF A MACROCYCLIC HCV NS3 INHIBITING TRIPEPTIDE

Basic Information

Publication number:
EP3087085
PCT Application Number:
US2014071319
Type:
European Patent Granted for LU
Legal Status:
Lapsed
Application number:
EP148220403
PCT Publication Number:
WO2015100145
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
SYNTHESIS OF A MACROCYCLIC HCV NS3 INHIBITING TRIPEPTIDE
French Title of Invention:
SYNTHÈSE D'UN TRIPEPTIDE INHIBANT LE NS3 DU VIRUS DE L'HÉPATITE C MACROCYCLIQUE
German Title of Invention:
SYNTHESE EINES MAKROCYCLISCHEN HCV-NS3-HEMMENDEN TRIPEPTIDS
SPC Number:

Dates

Filing date:
18/12/2014
Grant date:
20/02/2019
EP Publication Date:
02/11/2016
PCT Publication Date:
02/07/2015
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
20/02/2019
EP B1 Publication Date:
20/02/2019
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
18/12/2019
Expiration date:
18/12/2034
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
31/05/2019
 
 

Name:
Gilead Pharmasset LLC
Address:
333 Lakeside Drive, Foster City, CA 94404, United States (US)

History of Owners

From:
13/02/2019
To:
31/05/2019

Name:
Gilead Sciences, Inc.
Address:
333 Lakeside Drive, Foster City, CA 94404, United States (US)

Inventor

1

Name:
SANGI, Michael
Address:
United States (US)

2

Name:
TANG, Donald
Address:
United States (US)

3

Name:
PCION, Dominika
Address:
United States (US)

4

Name:
SENG, Pamela
Address:
United States (US)

5

Name:
CHAN, Johann
Address:
United States (US)

6

Name:
ROSS, Bruce
Address:
United States (US)

7

Name:
CHAN, Lina
Address:
United States (US)

8

Name:
LEVINS, Chris
Address:
United States (US)

9

Name:
TRIPP, Jonathan
Address:
United States (US)

10

Name:
KONDAPALLY, Sudha
Address:
United States (US)

11

Name:
TAYLOR, James G.
Address:
United States (US)

12

Name:
SHAPIRO, Nathan
Address:
United States (US)

13

Name:
MARTINEZ, Ruben
Address:
United States (US)

14

Name:
SIEGEL, Dustin
Address:
United States (US)

15

Name:
REYNOLDS, Troy
Address:
United States (US)

16

Name:
YU, Lawrence
Address:
United States (US)

17

Name:
SCHRIER, Adam J.
Address:
United States (US)

18

Name:
KARKI, Kapil Kumar
Address:
United States (US)

19

Name:
COLBY, Denise A.
Address:
United States (US)

20

Name:
LITTKE, Adam
Address:
United States (US)

21

Name:
KATO, Darryl
Address:
United States (US)

22

Name:
KEATON, Katie Ann
Address:
United States (US)

23

Name:
CAGULADA, Amy
Address:
United States (US)

24

Name:
WALTMAN, Andrew W.
Address:
United States (US)

Priority

Priority Number:
201361920446 P
Priority Date:
23/12/2013
Priority Country:
United States (US)

Classification

IPC classification:
C07K 5/12;

Publication

European Patent Bulletin

1

Issue number:
201908
Publication date:
20/02/2019
Description:
Grant (B1)

2

Issue number:
201927
Publication date:
03/07/2019
Description:
Transfer of Rights

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Number of pages