Patent details

EP2037922 Title: PROLYL HYDROXYLASE INHIBITORS

Basic Information

Publication number:
EP2037922
PCT Application Number:
PCT/US/2007/071854
Type:
European Patent Granted for LU
Legal Status:
Lapsed
Application number:
EP077989150
PCT Publication Number:
WO/2007/150011
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
PROLYL HYDROXYLASE INHIBITORS
French Title of Invention:
INHIBITEURS DE PROLYLE HYDROXYLASE
German Title of Invention:
PROLYL-HYDROXYLASE-HEMMER
SPC Number:

Dates

Filing date:
22/06/2007
Grant date:
22/01/2014
EP Publication Date:
22/01/2014
PCT Publication Date:
27/12/2007
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
25/03/2009
EP B1 Publication Date:
22/01/2014
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
22/06/2025
Expiration date:
22/06/2027
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
10/01/2018
 
 

Name:
GlaxoSmithKline LLC
Address:
251 Little Falls Drive, Wilmington, DE 19808, United States (US)

History of Owners

From:
22/06/2007
To:
10/01/2018

Name:
GlaxoSmithKline LLC
Address:
Corporation Service Company 2711 Centreville Road, Suite 4, Wilmington, Delaware 19808, United States (US)

Agent

Name:
KIRKPATRICK
From:
24/03/2014
Address:
AVENUE WOLFERS 32, 1310, LA HULPE, Belgium (BE)
To:

Inventor

1

Name:
DUFFY Kevin, J.
Address:
United States (US)

2

Name:
FITCH Duke, M.
Address:
United States (US)

3

Name:
JIN Jian
Address:
United States (US)

4

Name:
LIU Ronggang
Address:
United States (US)

5

Name:
WIGGALL Kenneth
Address:
United States (US)

6

Name:
SHAW Antony, N.
Address:
United States (US)

Priority

Priority Number:
805602 P
Priority Date:
23/06/2006
Priority Country:
United States (US)

Classification

Main IPC Class:
A61K 31/47;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2018/03
Publication date:
20/02/2018
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

European Patent Bulletin

Issue number:
201734
Publication date:
23/08/2017
Description:
Document reprinted after correction (B8, B9)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name/address
Deed Number:
RC20180000011A
Date Registered:
10/01/2018
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Changements de noms et d'adresses
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
GlaxoSmithKline LLC
Address:
251 Little Falls Drive, Wilmington, DE 19808, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
21/05/2024
Last Annual Fee Paid Number:
18
Last Annual Fee Paid Amount:
262 Euro
Payer:
ANAQUA SERVICES (ANC. SGA2)
Filing date Document type Number of pages
10/01/2018 Request For Change 4
11/01/2018 Outgoing Correspondence 1