Patent details

EP3203840 Title: MODULATORS OF CYSTIC FIBROSIS TRANSMEMBRANE CONDUCTANCE REGULATOR

Basic Information

Publication number:
EP3203840
PCT Application Number:
US2015054316
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP158493965
PCT Publication Number:
WO2016057572
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
MODULATORS OF CYSTIC FIBROSIS TRANSMEMBRANE CONDUCTANCE REGULATOR
French Title of Invention:
MODULATEURS DU RÉGULATEUR DE CONDUCTANCE TRANSMEMBRANAIRE DE LA MUCOVISCIDOSE
German Title of Invention:
MODULATOREN DES CYSTIC FIBROSIS TRANSMEMBRANE CONDUCTANCE REGULATORS
SPC Number:

Dates

Filing date:
06/10/2015
Grant date:
05/08/2020
EP Publication Date:
16/08/2017
PCT Publication Date:
14/04/2016
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
05/08/2020
EP B1 Publication Date:
05/08/2020
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
06/10/2035
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
29/07/2020
 
 

Name:
Vertex Pharmaceuticals Incorporated
Address:
50 Northern Avenue, Boston, MA 02210, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
04/08/2020
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
ANDERSON, Corey
Address:
United States (US)

2

Name:
JOSHI, Pramod Virupax
Address:
United States (US)

3

Name:
NICHOLLS, Georgia McGaughey
Address:
United States (US)

4

Name:
MELILLO, Vito
Address:
United States (US)

5

Name:
BINCH, Hayley Marie
Address:
United States (US)

6

Name:
CLEVELAND, Thomas
Address:
United States (US)

7

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

8

Name:
CLEMENS, Jeremy J.
Address:
United States (US)

9

Name:
ARUMUGAM, Vijayalaksmi
Address:
United States (US)

10

Name:
MCCARTNEY, Jason
Address:
United States (US)

11

Name:
FRIEMAN, Bryan A.
Address:
United States (US)

12

Name:
HADIDA-RUAH, Sara Sabina
Address:
United States (US)

13

Name:
KRENITSKY, Paul John
Address:
United States (US)

14

Name:
BEAR, Brian Richard
Address:
United States (US)

15

Name:
KHATUYA, Haripada
Address:
United States (US)

16

Name:
CONROY, Erica
Address:
United States (US)

17

Name:
SILINA, Alina
Address:
United States (US)

18

Name:
PIERRE, Fabrice Jean Denis
Address:
United States (US)

19

Name:
UY, Johnny
Address:
United States (US)

20

Name:
MARELIUS, Gulin Erdogan
Address:
United States (US)

21

Name:
LIN, Chun-Chieh
Address:
United States (US)

22

Name:
GROSS, Raymond Stanley
Address:
United States (US)

23

Name:
MILLER, Mark Thomas
Address:
United States (US)

24

Name:
GROOTENHUIS, Peter Diederik Jan
Address:
United States (US)

25

Name:
TERMIN, Andreas P.
Address:
United States (US)

26

Name:
COON, Timothy Richard
Address:
United States (US)

Priority

1

Priority Number:
201462060182 P
Priority Date:
06/10/2014
Priority Country:
United States (US)

2

Priority Number:
201562114767 P
Priority Date:
11/02/2015
Priority Country:
United States (US)

3

Priority Number:
201562153120 P
Priority Date:
27/04/2015
Priority Country:
United States (US)

Classification

IPC classification:
A01N 41/06; A61K 31/18; C07D 209/18; C07D 209/49; C07D 213/64; C07D 213/73; C07D 231/20; C07D 235/24; C07D 239/34; C07D 401/04; C07D 403/10; C07D 403/12; C07D 407/12; C07D 413/14;

Publication

European Patent Bulletin

1

Issue number:
202032
Publication date:
05/08/2020
Description:
Grant (B1)

2

Issue number:
202123
Publication date:
09/06/2021
Description:
Opposition procedure started

3

Issue number:
202517
Publication date:
23/04/2025
Description:
Opposition rejected; Patent maintained as granted

4

Issue number:
202036
Publication date:
02/09/2020
Description:
Application number/publication number of the divisional application (Art. 76) changed

Annual Fees

Annual Fee Due Date:
31/10/2025
Annual Fee Number:
11
Annual Fee Amount:
148 Euro
Expected Payer:
Last Annual Fee Payment Date:
28/10/2024
Last Annual Fee Paid Number:
10
Last Annual Fee Paid Amount:
131 Euro
Payer:
Computer Packages INC
Filing date Document type Number of pages
04/08/2020 Power Of Attorney 1
04/08/2020 Outgoing Correspondence 1