Patent details

EP3483143 Title: PIPERIDINONE DERIVATIVES AS MDM2 INHIBITORS FOR THE TREATMENT OF CANCER

Basic Information

Publication number:
EP3483143
PCT Application Number:
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP181971557
PCT Publication Number:
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
PIPERIDINONE DERIVATIVES AS MDM2 INHIBITORS FOR THE TREATMENT OF CANCER
French Title of Invention:
DÉRIVÉS DE PIPÉRIDINONE COMME INHIBITEURS DE MDM2 POUR LE TRAITEMENT DU CANCER
German Title of Invention:
PIPERIDINONDERIVATE ALS MDM2-HEMMER ZUR KREBSBEHANDLUNG
SPC Number:

Dates

Filing date:
03/06/2011
Grant date:
18/10/2023
EP Publication Date:
15/05/2019
PCT Publication Date:
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
18/10/2023
EP B1 Publication Date:
18/10/2023
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
03/06/2031
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
11/10/2023
 
 

Name:
Amgen Inc.
Address:
One Amgen Center Drive, Thousand Oaks, California 91320-1799, United States (US)

Agent

Name:
VALIPAT
From:
03/01/2024
Address:
Uitbreidingstraat 72-5, 2600, Antwerp, Belgium (BE)
To:

Inventor

1

Name:
Deignan, Jeffrey
Address:
United States (US)

2

Name:
Eksterowicz, John
Address:
United States (US)

3

Name:
Ma, Zhihua
Address:
United States (US)

4

Name:
Bartberger, Michael David
Address:
United States (US)

5

Name:
Fu, Jiasheng
Address:
United States (US)

6

Name:
Lucas, Brian Stuart
Address:
United States (US)

7

Name:
Fisher, Benjamin
Address:
United States (US)

8

Name:
Beck, Hilary Place
Address:
United States (US)

9

Name:
McGee, Lawrence R.
Address:
United States (US)

10

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

11

Name:
Chen, Xiaoqi
Address:
United States (US)

12

Name:
Low, Jonathan Dante
Address:
United States (US)

13

Name:
Kayser, Frank
Address:
United States (US)

14

Name:
Yan, Xuelei
Address:
United States (US)

15

Name:
Sun, Daqing
Address:
United States (US)

16

Name:
McIntosh, Joel
Address:
United States (US)

17

Name:
Kopecky, David John
Address:
United States (US)

18

Name:
Olson, Steven Howard
Address:
United States (US)

19

Name:
Yu, Ming
Address:
United States (US)

20

Name:
Connors, Richard Victor
Address:
United States (US)

21

Name:
Wang, Xiaodong
Address:
United States (US)

22

Name:
Li, Zhihong
Address:
United States (US)

23

Name:
Lai, Sujen
Address:
United States (US)

24

Name:
Gonzalez Lopez de Turiso, Felix
Address:
United States (US)

25

Name:
Gribble, Jr., Michael William
Address:
United States (US)

26

Name:
Zhu, Jiang
Address:
United States (US)

27

Name:
Jiao, Xianjun
Address:
United States (US)

28

Name:
Roveto, Philip Marley
Address:
United States (US)

29

Name:
Gustin, Darin James
Address:
United States (US)

30

Name:
Liu, Jiwen
Address:
United States (US)

31

Name:
Li, Yihong
Address:
United States (US)

32

Name:
Gonzalez Buenrostro, Ana
Address:
United States (US)

33

Name:
Fu, Zice
Address:
United States (US)

34

Name:
Heath, Julie Anne
Address:
United States (US)

35

Name:
Medina, Julio Cesar
Address:
United States (US)

36

Name:
Fox, Brian Matthew
Address:
United States (US)

37

Name:
Wang, Yingcai
Address:
United States (US)

38

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

39

Name:
Mihalic, Jeffrey Thomas
Address:
United States (US)

40

Name:
Rew, Yosup
Address:
United States (US)

41

Name:
Duquette, Jason A.
Address:
United States (US)

42

Name:
Huang, Xin
Address:
United States (US)

Priority

1

Priority Number:
35182710 P
Priority Date:
04/06/2010
Priority Country:
United States (US)

2

Priority Number:
35232210 P
Priority Date:
07/06/2010
Priority Country:
United States (US)

3

Priority Number:
201161452578 P
Priority Date:
14/03/2011
Priority Country:
United States (US)

Classification

IPC classification:
C07D 211/40; C07D 401/04; C07D 401/06; C07D 407/04; C07D 407/06; C07D 409/04; C07D 413/06; C07D 417/06; C07D 471/20; C07D 279/02; C07D 401/12; C07D 498/08; C07D 498/20; A61K 31/4412; A61P 35/00;

Publication

European Patent Bulletin

Issue number:
202342
Publication date:
18/10/2023
Description:
Grant (B1)

Deed

Power of attorney

Change Kind/ Decision Type:
Assignment
Deed Number:
RC20240000002A
Date Registered:
03/01/2024
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
VALIPAT
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
30/06/2025
Annual Fee Number:
15
Annual Fee Amount:
213 Euro
Expected Payer:
Last Annual Fee Payment Date:
27/06/2024
Last Annual Fee Paid Number:
14
Last Annual Fee Paid Amount:
198 Euro
Payer:
Computer Packages INC
Filing date Document type Number of pages
03/01/2024 Request For Change 2
04/01/2024 Outgoing Correspondence 1