Patent details
EP4252857
Title:
METHODS FOR REDUCING LIPOPROTEIN(A) LEVELS BY ADMINISTERING AN INHIBITOR OF PROPROTEIN CONVERTASE SUBTILISIN KEXIN-9 (PCSK9)
Basic Information
- Publication number:
- EP4252857
- PCT Application Number:
- Type:
- European Patent Granted for LU
- Legal Status:
- Unitary Effect Registered
- Application number:
- EP231762238
- PCT Publication Number:
- First applicant's nationality:
- Translation Language:
- EPO Publication Language:
- English
- English Title of Invention:
- METHODS FOR REDUCING LIPOPROTEIN(A) LEVELS BY ADMINISTERING AN INHIBITOR OF PROPROTEIN CONVERTASE SUBTILISIN KEXIN-9 (PCSK9)
- French Title of Invention:
- PROCÉDÉS POUR RÉDUIRE LES NIVEAUX DE LIPOPROTÉINE(A) PAR L'ADMINISTRATION D'UN INHIBITEUR DE LA PROPROTÉINE CONVERTASE SUBTILISINE KEXINE 9 (PCSK9)
- German Title of Invention:
- VERFAHREN ZUR REDUZIERUNG DES LIPOPROTEIN (A)-SPIEGELS DURCH VERABREICHUNG EINES INHIBITORS DER PROPROTEINKONVERTASE SUBTILISIN KEXIN-9 (PCSK9)
- SPC Number:
-
Unitary Effect
- Unitary Effect Requested:
- Yes
- Unitary Effect Request Filing Date:
- 25/09/2024
- Link to UPP Register:
-
European Patent Register
- Unitary Effect Request Withdrawal Date:
-
- Unitary Effect Status:
- Unitary Effect Registered
- Unitary Effect Acceptance Decision Date:
- 18/10/2024
- Unitary Effect Rejection Decision Date:
-
- Unitary Effect Date:
- 25/09/2024
- Unitary Effect Registration Date:
- 18/10/2024
- 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:
- 12/09/2012
- Grant date:
- 25/09/2024
- EP Publication Date:
- 04/10/2023
- PCT Publication Date:
- Claims Translation Received Date:
- Translations Received Date (B1 EP Publication):
- Translations Received Date (B2 EP Publication):
- Translations Received Date (B3 EP Publication):
- Publication date:
- 25/09/2024
- EP B1 Publication Date:
- 25/09/2024
- EP B2 Publication Date:
- EP B3 Publication Date:
- Lapsed date:
- Expiration date:
- 12/09/2032
- Renunciation date:
- Revocation date:
- Annulment date:
Owner
- From:
- 18/09/2024
-
-
- Name:
- Regeneron Pharmaceuticals, Inc.
- Address:
- 777 Old Saw Mill River Road, Tarrytown, NY 10591-6706, United States (US)
Inventor
- Name:
- SWERGOLD, Gary
- Address:
- United States (US)
Priority
1
- Priority Number:
- 201161535392 P
- Priority Date:
- 16/09/2011
- Priority Country:
- United States (US)
2
- Priority Number:
- 201161559162 P
- Priority Date:
- 14/11/2011
- Priority Country:
- United States (US)
3
- Priority Number:
- 201261641321 P
- Priority Date:
- 02/05/2012
- Priority Country:
- United States (US)
Classification
- IPC classification:
-
C07K 16/40;
A61P 3/06;
A61K 39/00;
A61P 7/00;
A61P 9/00;
A61P 9/10;
A61P 11/00;
A61P 27/02;
A61P 43/00;
Publication
European Patent Bulletin
1
- Issue number:
- 202439
- Publication date:
- 25/09/2024
- Description:
- Grant (B1)
2
- Issue number:
- 202444
- Publication date:
- 30/10/2024
- Description:
- Application number/publication number of the divisional application (Art. 76) changed
3
- Issue number:
- 202444
- Publication date:
- 30/10/2024
- Description:
- Unitary Effect Request Receipt
4
- Issue number:
- 202447
- Publication date:
- 20/11/2024
- 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 |