Patent details

EP2300013 Title: PHOSPHOROUS DERIVATIVES AS KINASE INHIBITORS

Basic Information

Publication number:
EP2300013
PCT Application Number:
US2009044918
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP097516173
PCT Publication Number:
WO2009143389
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
PHOSPHOROUS DERIVATIVES AS KINASE INHIBITORS
French Title of Invention:
DÉRIVÉS PHOSPHORÉS SERVANT D'INHIBITEURS DE KINASE
German Title of Invention:
PHOSPHOR-DERIVATE ALS KINASE-INHIBITOREN
SPC Number:
LUC00120

Dates

Filing date:
21/05/2009
Grant date:
06/09/2017
EP Publication Date:
30/03/2011
PCT Publication Date:
26/11/2009
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
06/09/2017
EP B1 Publication Date:
06/09/2017
EP B2 Publication Date:
13/11/2024
EP B3 Publication Date:
Lapsed date:
Expiration date:
21/05/2029
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
06/11/2024
 
 

Name:
Takeda Pharmaceutical Company Limited
Address:
1-1, Doshomachi 4-chome Chuo-ku, Osaka-shi, Osaka, Japan (JP)

History of Owners

From:
24/11/2021
To:
01/07/2022

Name:
TAKEDA PHARMACEUTICAL COMPANY LIMITED
Address:
1-1, DOSHOMACHI 4-CHOME, CHUO-KU, OSAKA-SHI, OSAKA 541-0045, Japan (JP)

From:
20/10/2017
To:
24/11/2021

Name:
ARIAD PHARMACEUTICALS, INC.
Address:
40 Landsdowne Street, Cambridge, MA 02139, United States (US)

From:
06/09/2017
To:
20/10/2017

Name:
ARIAD PHARMACEUTICALS, INC.
Address:
125 Binney Street, Cambridge, MA 02142, United States (US)

Agent

Name:
VALIPAT
From:
09/10/2017
Address:
Uitbreidingstraat 72-5, 2600, Antwerp, Belgium (BE)
To:

Inventor

1

Name:
LI, Feng
Address:
United States (US)

2

Name:
KOHLMANN, Anna
Address:
United States (US)

3

Name:
LIU, Shuangying
Address:
United States (US)

4

Name:
ZOU, Dong
Address:
United States (US)

5

Name:
DALGARNO, David, C.
Address:
United States (US)

6

Name:
ROMERO, Jan, Antoinette, C.
Address:
United States (US)

7

Name:
QI, Jiwei
Address:
United States (US)

8

Name:
THOMAS, R., Mathew
Address:
United States (US)

9

Name:
SHAKESPEARE, William, C.
Address:
United States (US)

10

Name:
HUANG, Wei-Sheng
Address:
United States (US)

11

Name:
ZHU, Xiaotian
Address:
United States (US)

12

Name:
WANG, Yihan
Address:
United States (US)

Priority

1

Priority Number:
128317 P
Priority Date:
21/05/2008
Priority Country:
United States (US)

2

Priority Number:
137490 P
Priority Date:
31/07/2008
Priority Country:
United States (US)

3

Priority Number:
188796 P
Priority Date:
13/08/2008
Priority Country:
United States (US)

4

Priority Number:
192964 P
Priority Date:
23/09/2008
Priority Country:
United States (US)

5

Priority Number:
192938 P
Priority Date:
23/09/2008
Priority Country:
United States (US)

Classification

IPC classification:
A61K 31/505; A61K 31/513;

Publication

Bulletin

Bulletin Heading:
CO
Bulletin edition number:
2021/13
Publication date:
02/12/2021
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

European Patent Bulletin

1

Issue number:
201736
Publication date:
06/09/2017
Description:
Grant (B1)

2

Issue number:
201828
Publication date:
11/07/2018
Description:
Opposition procedure started

3

Issue number:
202446
Publication date:
13/11/2024
Description:
Patent maintained (B2 publication)

4

Issue number:
202231
Publication date:
03/08/2022
Description:
Transfer of Rights

5

Issue number:
201747
Publication date:
22/11/2017
Description:
Transfer of Rights

Deed

Power of attorney

Change Kind/ Decision Type:
Assignment
Deed Number:
RC20170000377A
Date Registered:
09/10/2017
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:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20210000498A
Date Registered:
24/11/2021
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
Baker & McKenzie
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

Name:
TAKEDA PHARMACEUTICAL COMPANY LIMITED
Address:
1-1, DOSHOMACHI 4-CHOME, CHUO-KU, OSAKA-SHI, OSAKA 541-0045, Japan (JP)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
01/06/2026
Annual Fee Number:
18
Annual Fee Amount:
262 Euro
Expected Payer:
Last Annual Fee Payment Date:
23/04/2025
Last Annual Fee Paid Number:
17
Last Annual Fee Paid Amount:
246 Euro
Payer:
ANAQUA SERVICES (ANC. SGA2)
Filing date Document type Number of pages
24/11/2021 Outgoing Correspondence 1
09/10/2017 Request For Change 2
24/11/2021 Request For Change 7
17/10/2017 Outgoing Correspondence 1