Patent details

EP2384318 Title: COMPOUNDS AND METHODS FOR INHIBITING NHE-MEDIATED ANTIPORT IN THE TREATMENT OF DISORDERS ASSOCIATED WITH FLUID RETENTION OR SALT OVERLOAD AND GASTROINTESTINAL TRACT DISORDERS

Basic Information

Publication number:
EP2384318
PCT Application Number:
US2009069852
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP097969240
PCT Publication Number:
WO2010078449
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
COMPOUNDS AND METHODS FOR INHIBITING NHE-MEDIATED ANTIPORT IN THE TREATMENT OF DISORDERS ASSOCIATED WITH FLUID RETENTION OR SALT OVERLOAD AND GASTROINTESTINAL TRACT DISORDERS
French Title of Invention:
COMPOSÉS ET PROCÉDÉS D'INHIBITION D'UN ANTIPORT À MÉDIATION PAR NHE DANS LE TRAITEMENT DE TROUBLES ASSOCIÉS À UNE RÉTENTION DE FLUIDE OU À UNE SURCHARGE DE SEL ET DE TROUBLES DU TRACTUS GASTRO-INTESTINAL
German Title of Invention:
VERBINDUNGEN UND VERFAHREN ZUR INHIBIERUNG DES NHE-VERMITTELTEN ANTIPORTS BEI DER BEHANDLUNG VON MIT FLÜSSIGKEITSRETENTION UND SALZÜBERLASTUNG ASSOZIIERTEN ERKRANKUNGEN UND ERKRANKUNGEN DES MAGEN-DARM-TRAKTS
SPC Number:

Dates

Filing date:
30/12/2009
Grant date:
15/11/2017
EP Publication Date:
09/11/2011
PCT Publication Date:
08/07/2010
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
15/11/2017
EP B1 Publication Date:
15/11/2017
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
30/12/2029
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
08/11/2017
 
 

Name:
Ardelyx, Inc.
Address:
34175 Ardenwood Blvd., Fremont, California 94555, United States (US)

Agent

Name:
GRUND Intellectual Property Group
From:
13/02/2018
Address:
Steinsdorfstrasse 2, 80538, MÜNCHEN, Germany (DE)
To:

Inventor

1

Name:
NAVRE, Marc
Address:
United States (US)

2

Name:
BELL, Noah
Address:
United States (US)

3

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

4

Name:
JACOBS, Jeffrey, W.
Address:
United States (US)

5

Name:
LEADBETTER, Michael, Robert
Address:
United States (US)

6

Name:
CHARMOT, Dominique
Address:
United States (US)

Priority

1

Priority Number:
141853 P
Priority Date:
31/12/2008
Priority Country:
United States (US)

2

Priority Number:
169509 P
Priority Date:
15/04/2009
Priority Country:
United States (US)

3

Priority Number:
237842 P
Priority Date:
28/08/2009
Priority Country:
United States (US)

Classification

IPC classification:
A61K 31/18; A61K 31/472; A61K 31/4725; A61K 31/517; A61K 31/662; A61K 31/675; A61K 45/06; A61P 1/06; A61P 13/12; C07C 311/29; C07D 217/04; C07D 401/12; C07F 9/38; C07F 9/40; C07F 9/572; C07F 9/62; A61K 47/54;

Publication

European Patent Bulletin

1

Issue number:
201746
Publication date:
15/11/2017
Description:
Grant (B1)

2

Issue number:
201750
Publication date:
13/12/2017
Description:
Application number/publication number of the divisional application (Art. 76) changed

Annual Fees

Annual Fee Due Date:
31/12/2025
Annual Fee Number:
17
Annual Fee Amount:
246 Euro
Expected Payer:
Last Annual Fee Payment Date:
27/12/2024
Last Annual Fee Paid Number:
16
Last Annual Fee Paid Amount:
230 Euro
Payer:
Computer Packages INC
Filing date Document type Number of pages
13/02/2018 Power Of Attorney 5
21/02/2018 Outgoing Correspondence 1