Patent details

EP3923970 Title: METHODS FOR INCREASING GROWTH IN PEDIATRIC SUBJECTS HAVING CHOLESTATIC LIVER DISEASE

Basic Information

Publication number:
EP3923970
PCT Application Number:
US2020017970
Type:
European Patent Granted for LU
Legal Status:
Unitary Effect Registered
Application number:
EP207562513
PCT Publication Number:
WO2020167981
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
METHODS FOR INCREASING GROWTH IN PEDIATRIC SUBJECTS HAVING CHOLESTATIC LIVER DISEASE
French Title of Invention:
PROCÉDÉS POUR AUGMENTER LA CROISSANCE CHEZ DES SUJETS PÉDIATRIQUES AYANT UNE MALADIE HÉPATIQUE CHOLESTATIQUE
German Title of Invention:
VERFAHREN ZUR STEIGERUNG DES WACHSTUMS IN PÄDIATRISCHEN PERSONEN MIT CHOLESTATISCHER LEBERERKRANKUNG
SPC Number:

Unitary Effect

Unitary Effect Requested:
Yes
Unitary Effect Request Filing Date:
13/06/2024
Link to UPP Register:
European Patent Register
Unitary Effect Request Withdrawal Date:
Unitary Effect Status:
Unitary Effect Registered
Unitary Effect Acceptance Decision Date:
24/06/2024
Unitary Effect Rejection Decision Date:
Unitary Effect Date:
15/05/2024
Unitary Effect Registration Date:
24/06/2024
Unitary Effect Re-establishment of rights Filing Date:
Unitary Effect Re-establishment of rights EPO Decision :
Unitary Effect Re-establishment of rights EPO Decision Date:
Explanatory Text UE:
Safety Net Request Date:
Safety Net Decision Date:
Safety Net Decision Outcome:
SPC Number:

Dates

Filing date:
12/02/2020
Grant date:
15/05/2024
EP Publication Date:
22/12/2021
PCT Publication Date:
20/08/2020
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
15/05/2024
EP B1 Publication Date:
15/05/2024
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
12/02/2040
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
06/06/2024
 
 

Name:
Mirum Pharmaceuticals, Inc.
Address:
989 E Hillsdale Blvd., Suite 300, Foster City, CA 94404, United States (US)

History of Owners

From:
08/05/2024
To:
06/06/2024

Name:
Mirum Pharmaceuticals, Inc.
Address:
950 Tower Lane, Suite 1050, Foster City, CA 94404, United States (US)

Inventor

1

Name:
JAECKLIN, Thomas
Address:
Switzerland (CH)

2

Name:
DORENBAUM, Alejandro
Address:
United States (US)

Priority

1

Priority Number:
201962804523 P
Priority Date:
12/02/2019
Priority Country:
United States (US)

2

Priority Number:
201962863904 P
Priority Date:
20/06/2019
Priority Country:
United States (US)

3

Priority Number:
201962908431 P
Priority Date:
30/09/2019
Priority Country:
United States (US)

4

Priority Number:
201962932015 P
Priority Date:
07/11/2019
Priority Country:
United States (US)

Classification

IPC classification:
A61K 31/4995; A61P 17/04; A61K 38/05; A61K 31/7042; A61K 31/554; A61P 1/16;

Publication

European Patent Bulletin

1

Issue number:
202420
Publication date:
15/05/2024
Description:
Grant (B1)

2

Issue number:
202426
Publication date:
26/06/2024
Description:
Application number/publication number of the divisional application (Art. 76) changed

3

Issue number:
202428
Publication date:
10/07/2024
Description:
Change of owner's name or address

4

Issue number:
202430
Publication date:
24/07/2024
Description:
Unitary Effect Request Receipt

5

Issue number:
202430
Publication date:
24/07/2024
Description:
Unitary Effect Request Acceptance

Annual Fees

Annual Fee Due Date:
Annual Fee Number:
Expected Payer:
Last Annual Fee Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Number of pages