Patent details

EP2744809 Title: 4-(8-METHOXY-1-((1-METHOXYPROPAN-2-YL)-2-(TETRAHYDRO-2H-PYRAN-4-YL)-1 H-IMIDAZOÖ4,5-CÜQUINOLIN-7-YL)-3,5-DIMETHYLISOXAZOLE AND ITS USE AS BROMODOMAIN INHIBITOR

Basic Information

Publication number:
EP2744809
PCT Application Number:
PCT/EP/2012/065918
Type:
European Patent Granted for LU
Legal Status:
Lapsed
Application number:
EP127480283
PCT Publication Number:
WO/2013/024104
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
4-(8-METHOXY-1-((1-METHOXYPROPAN-2-YL)-2-(TETRAHYDRO-2H-PYRAN-4-YL)-1 H-IMIDAZOÖ4,5-CÜQUINOLIN-7-YL)-3,5-DIMETHYLISOXAZOLE AND ITS USE AS BROMODOMAIN INHIBITOR
French Title of Invention:
4-(8-METHOXY-1-((1-METHOXYPROPAN-2-YL)-2-(TETRAHYDRO-2H-PYRAN-4-YL)-1 H-IMIDAZOÖ4,5-CÜQUINOLIN-7-YL)-3,5-DIMETHYLISOXAZOLE ET LEUR UTILISATION COMME INHIBITEUR DE BROMODOMAIN
German Title of Invention:
4-(8-METHOXY-1-((1-METHOXYPROPAN-2-YL)-2-(TETRAHYDRO-2H-PYRAN-4-YL)-1 H-IMIDAZOÖ4,5-CÜCHINOLIN-7-YL)-3,5-DIMETHYLISOXAZOL UND SEINE VERWENDUNG ALS BROMODOMAIN INHIBITOR
SPC Number:

Dates

Filing date:
15/08/2012
Grant date:
12/10/2016
EP Publication Date:
12/10/2016
PCT Publication Date:
21/02/2013
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
25/06/2014
EP B1 Publication Date:
12/10/2016
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
15/08/2019
Expiration date:
15/08/2032
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:
15/08/2012
To:
10/01/2018

Name:
GlaxoSmithKline LLC
Address:
Corporation Service Company 2711 Centerville Road Suite 40, Wilmington DE 19808, United States (US)

Agent

Name:
KIRKPATRICK SA / NV
From:
07/12/2016
Address:
AVENUE WOLFERS 32, 1310, LA HULPE, Belgium (BE)
To:

Inventor

1

Name:
WATSON Robert J
Address:
United Kingdom (GB)

2

Name:
JONES Katherine, Louise
Address:
United Kingdom (GB)

3

Name:
DEMONT Emmanuel, Hubert
Address:
United Kingdom (GB)

Priority

Priority Number:
201114103
Priority Date:
17/08/2011
Priority Country:
United Kingdom (GB)

Classification

Main IPC Class:
C07D 471/04;

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

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:
03/08/2018
Last Annual Fee Paid Number:
7
Last Annual Fee Paid Amount:
82 Euro
Payer:
MDC (HENKEL PATENT)
Filing date Document type Number of pages
10/01/2018 Request For Change 4
11/01/2018 Outgoing Correspondence 1