Patent details

EP4306529 Title: FGFR INHIBITORS AND METHODS OF USE THEREOF

Basic Information

Publication number:
EP4306529
PCT Application Number:
Type:
European Patent Granted for LU
Legal Status:
Unitary Effect Registered
Application number:
EP232104307
PCT Publication Number:
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
FGFR INHIBITORS AND METHODS OF USE THEREOF
French Title of Invention:
INHIBITEURS DE FGFR ET LEURS PROCÉDÉS D'UTILISATION
German Title of Invention:
FGFR-INHIBITOREN UND VERFAHREN ZUR VERWENDUNG DAVON
SPC Number:

Unitary Effect

Unitary Effect Requested:
Yes
Unitary Effect Request Filing Date:
19/02/2026
Link to UPP Register:
European Patent Register
Unitary Effect Request Withdrawal Date:
Unitary Effect Status:
Unitary Effect Registered
Unitary Effect Acceptance Decision Date:
25/02/2026
Unitary Effect Rejection Decision Date:
Unitary Effect Date:
21/01/2026
Unitary Effect Registration Date:
25/02/2026
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:
12/05/2020
Grant date:
21/01/2026
EP Publication Date:
17/01/2024
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:
21/01/2026
EP B1 Publication Date:
21/01/2026
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
12/05/2040
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
20/02/2026
 
 

Name:
Relay Therapeutics, Inc.
Address:
60 Hampshire Street, Cambridge, MA 02139, United States (US)

History of Owners

From:
14/01/2026
To:
20/02/2026

Name:
Relay Therapeutics, Inc.
Address:
399 Binney Street Second Floor, Cambridge, MA 02139, United States (US)

Inventor

1

Name:
HUDSON, Brandi M.
Address:
United States (US)

2

Name:
GIORDANETTO, Fabrizio
Address:
United States (US)

3

Name:
MOUSTAKAS, Demetri T.
Address:
United States (US)

4

Name:
SCHOENHERR, Heike
Address:
United States (US)

5

Name:
BOEZIO, Alessandro
Address:
United States (US)

6

Name:
SHARON, Dina A.
Address:
United States (US)

7

Name:
TAYLOR, Alexander M.
Address:
United States (US)

8

Name:
MADER, Mary M.
Address:
United States (US)

9

Name:
MCLEAN, Thomas H.
Address:
United States (US)

10

Name:
AYAZ, Pelin
Address:
United States (US)

11

Name:
TOURÉ, Bakary-Barry
Address:
United States (US)

12

Name:
KURUKULASURIYA, Ravi
Address:
United States (US)

Priority

1

Priority Number:
201962846991 P
Priority Date:
13/05/2019
Priority Country:
United States (US)

2

Priority Number:
202062993957 P
Priority Date:
24/03/2020
Priority Country:
United States (US)

3

Priority Number:
202063011469 P
Priority Date:
17/04/2020
Priority Country:
United States (US)

Classification

IPC classification:
C07D 519/00; C07D 471/14; C07D 487/04; C07D 491/04; C07D 498/04; C07D 498/22; A61P 35/00; C07D 471/04;

Publication

European Patent Bulletin

1

Issue number:
202604
Publication date:
21/01/2026
Description:
Grant (B1)

2

Issue number:
202613
Publication date:
25/03/2026
Description:
Change of owner's name or address

3

Issue number:
202613
Publication date:
25/03/2026
Description:
Unitary Effect Request Receipt

4

Issue number:
202614
Publication date:
01/04/2026
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