Patent details
EP3154950
Title:
N-(CYANOMETHYL)-4-(2-(4-MORPHOLINOPHENYLAMINO)PYRIMIDIN-4-YL)BENZAMIDE HYDROCHLORIDE SALTS
Basic Information
- Publication number:
- EP3154950
- PCT Application Number:
- US2015035316
- Type:
- European Patent Granted for LU
- Legal Status:
- In force
- Application number:
- EP157390428
- PCT Publication Number:
- WO2015191846
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- N-(CYANOMETHYL)-4-(2-(4-MORPHOLINOPHENYLAMINO)PYRIMIDIN-4-YL)BENZAMIDE HYDROCHLORIDE SALTS
- French Title of Invention:
- SELS DE CHLORHYDRATE DE N-(CYANOMÉTHYL)-4-(2-(4-MORPHOLINOPHÉNYLAMINO)PYRIMIDIN-4-YL)BENZAMIDE
- German Title of Invention:
- N-(CYANMETHYL)-4-(2-(4-MORPHOLINOPHENYLAMINO) PYRIMIDIN-4-YL)BENZAMID-HYDROCHLORID-SALZE
- SPC Number:
-
LUC00353
Dates
- Filing date:
- 11/06/2015
- Grant date:
- 05/08/2020
- EP Publication Date:
- 19/04/2017
- PCT Publication Date:
- 17/12/2015
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 05/08/2020
- EP B1 Publication Date:
- 05/08/2020
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 11/06/2035
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 12/07/2024
-
-
- Name:
- GLAXOSMITHKLINE LLC
- Address:
- Corporation Service Company, 251 Little Falls Drive, DE 19808, Wilmington, Delaware, United States (US)
History of Owners
- From:
- 24/06/2024
- To:
- 24/06/2024
- Name:
- SIERRA ONCOLOGY, LLC.
- Address:
- 251 Little Falls Drive, DE 19808, Wilmington, United States (US)
- From:
- 24/06/2024
- To:
- 12/07/2024
- Name:
- GLAXOSMITHKLINE LLC
- Address:
- 251 Little Falls Drive, 19808, Wilmington, Delaware, United States (US)
- From:
- 29/07/2020
- To:
- 24/06/2024
- Name:
- Sierra Oncology, Inc.
- Address:
- Michigan Life Science and Innovation Center
46701 Commerce Center Drive, Plymouth, MI 48170, United States (US)
Agent
1
- Name:
- OFFICE FREYLINGER S.A.
- From:
- 24/06/2024
- Address:
- Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
- To:
2
- Name:
- NOVAGRAAF BREVETS
- From:
- 04/11/2020
- Address:
- BÂTIMENT O2, 2 RUE SARAH BERNHARDT CS90017, 92665, ASNIÈRES-SUR-SEINE cedex, France (FR)
- To:
- 23/06/2024
Inventor
1
- Name:
- MORRISON, Henry
- Address:
- United States (US)
2
- Name:
- BROWN, Brandon, H.
- Address:
- United States (US)
3
- Name:
- REYNOLDS, Troy
- Address:
- United States (US)
4
- Name:
- CARRA, Ernest, A.
- Address:
- United States (US)
5
- Name:
- SHI, Bing
- Address:
- United States (US)
6
- Name:
- WHITNEY, James, Andrew
- Address:
- United States (US)
7
- Name:
- HEMENWAY, Jeffrey, N.
- Address:
- United States (US)
8
- Name:
- XIN, Yan
- Address:
- United States (US)
9
- Name:
- WARR, Matthew, Robert
- Address:
- United States (US)
10
- Name:
- STEFANIDIS, Dimitrios
- Address:
- United States (US)
11
- Name:
- WANG, Fang
- Address:
- United States (US)
Priority
- Priority Number:
- 201462011315 P
- Priority Date:
- 12/06/2014
- Priority Country:
- United States (US)
Classification
- IPC classification:
-
A61K 31/5377;
A61P 35/00;
C07D 239/42;
Publication
Bulletin
1
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2024/09
- Publication date:
- 11/07/2024
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
2
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2024/10
- Publication date:
- 06/08/2024
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
3
- Bulletin Heading:
- CO
- Bulletin edition number:
- 2024/09
- Publication date:
- 11/07/2024
- Description:
- Section M : Transfers of property (Art. 53 of the law), change of name and/or address
European Patent Bulletin
- Issue number:
- 202032
- Publication date:
- 05/08/2020
- Description:
- Grant (B1)
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of ownership
- Deed Number:
- RC20240000270A
- Date Registered:
- 24/06/2024
- 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:
- GLAXOSMITHKLINE LLC
- Address:
- 251 Little Falls Drive, 19808, Wilmington, Delaware, United States (US)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20240000269A
- Date Registered:
- 24/06/2024
- 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:
- SIERRA ONCOLOGY, LLC.
- Address:
- 251 Little Falls Drive, DE 19808, Wilmington, United States (US)
Removed Pledgee
- Name:
-
- Address:
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20240000312A
- Date Registered:
- 12/07/2024
- 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:
- GLAXOSMITHKLINE LLC
- Address:
- Corporation Service Company, 251 Little Falls Drive, DE 19808, Wilmington, United States (US)
Removed Pledgee
- Name:
-
- Address:
Annual Fees
- Annual Fee Due Date:
- 30/06/2025
- Annual Fee Number:
- 11
- Annual Fee Amount:
- 148 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
- 21/05/2024
- Last Annual Fee Paid Number:
- 10
- Last Annual Fee Paid Amount:
- 131 Euro
- Payer:
- ANAQUA SERVICES (ANC. SGA2)