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)