Patent details

EP3157916 Title: HETEROARYL COMPOUNDS FOR KINASE INHIBITION

Basic Information

Publication number:
EP3157916
PCT Application Number:
US2015030576
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP158103408
PCT Publication Number:
WO2015195228
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
HETEROARYL COMPOUNDS FOR KINASE INHIBITION
French Title of Invention:
COMPOSÉS HÉTÉROARYLE D'INHIBITION DE LA KINASE
German Title of Invention:
HETEROARYLVERBINDUNGEN ZUR KINASEHEMMUNG
SPC Number:

Dates

Filing date:
13/05/2015
Grant date:
12/12/2018
EP Publication Date:
26/04/2017
PCT Publication Date:
23/12/2015
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
12/12/2018
EP B1 Publication Date:
12/12/2018
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
13/05/2035
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
24/11/2021
 
 

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

History of Owners

From:
05/12/2018
To:
24/11/2021

Name:
ARIAD Pharmaceuticals, Inc.
Address:
26 Landsdowne Street, Cambridge, MA 02139-4234, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
20/02/2019
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
THOMAS, Ranny, M.
Address:
United States (US)

2

Name:
ZHANG, Yun
Address:
United States (US)

3

Name:
YOUNGSAYE, Willmen
Address:
United States (US)

4

Name:
GONG, Yongjin
Address:
United States (US)

5

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

6

Name:
ZHOU, Tianjun
Address:
United States (US)

7

Name:
WEST, Angela, V.
Address:
United States (US)

8

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

9

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

10

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

11

Name:
BENCIVENGA, Nicholas, E.
Address:
United States (US)

12

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

13

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

Priority

Priority Number:
201462014500 P
Priority Date:
19/06/2014
Priority Country:
United States (US)

Classification

IPC classification:
C07D 401/04; C07D 401/14; C07D 403/04; C07D 403/14; C07D 405/12; C07D 405/14; C07D 471/04;

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

Issue number:
201850
Publication date:
12/12/2018
Description:
Grant (B1)

Deed

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:
02/06/2025
Annual Fee Number:
11
Annual Fee Amount:
148 Euro
Expected Payer:
Last Annual Fee Payment Date:
18/04/2024
Last Annual Fee Paid Number:
10
Last Annual Fee Paid Amount:
131 Euro
Payer:
ANAQUA SERVICES (ANC. SGA2)
Filing date Document type Number of pages
20/02/2019 Power Of Attorney 1
24/11/2021 Request For Change 7
28/02/2019 Outgoing Correspondence 1
24/11/2021 Outgoing Correspondence 1