Patent details
LUC00269
Product Name:
Roxadustat
Basic Information
- Publication number:
- LUC00269
- Type:
- SPC
- SPC Type:
- Medical
- Basic Patent Number:
-
EP181896077
- Legal Status:
- Pending & Published
- Application number:
- LUC00269
- First applicant's nationality:
- Procedural language:
- French
Marketing Authorization
- Marketing Authorization Number:
- EU/1/21/1574
- Marketing Authorization Type:
-
- Marketing Authorization Date:
- 19/08/2021
- Marketing Authorization Status:
- Accepted
- Marketing Authorization Country:
- Luxembourg (LU)
Dates
- Filing date:
- 15/06/2022
- First Marketing Authorization date:
- 19/08/2021
- Grant date:
- Activation date:
- Publication date:
- 15/06/2022
- Lapsed date:
- Expiration date:
- Renunciation date:
- Revocation date:
- Annulment date:
- Basic SPC Expiration:
- 19/08/2036
- SPC Extension Expiration:
- 19/08/2036
- Rejection date:
- Withdrawal date:
Owner
- From:
- 24/03/2026
-
-
- Name:
- KYNTRA BIO, INC.
- Address:
- 350 Bay Street, Suite 100 #6009,, CA 94133, San Francisco, United States (US)
History of Owners
- From:
- 15/06/2022
- To:
- 24/03/2026
- Name:
- Fibrogen, Inc.
- Address:
- 409 Illinois Street, San Francisco, CA 94158, United States (US)
Agent
- Name:
- Dennemeyer & Associates S.A.
- From:
- 15/06/2022
- Address:
- 55, rue des Bruyères, L-1274, HOWALD, Luxembourg (LU)
- To:
Publication
Bulletin
- Bulletin Heading:
- SPC1
- Bulletin edition number:
- 2022/08
- Publication date:
- 01/07/2022
- Description:
- Section C : Published requests for Supplementary Protection Certificates – I1 publication
Deed
Change of owner(s)
- Change Kind/ Decision Type:
- Change of owner(s) name/address
- Deed Number:
- RC20260000131A
- Date Registered:
- 24/03/2026
- Licence Effective Date:
-
- Licence Expiration Date:
-
- Scope of Licence:
-
- Deed Filer:
-
OFFICE FREYLINGER S.A.
- Journal Edition Number:
-
- Text:
-
- Country Code:
-
- Updated Licence Number:
-
- Terminated Licence Number:
-
Added Owner(s)
- Name:
- KYNTRA BIO, INC.
- Address:
- 350 Bay Street, Suite 100 #6009,, CA 94133, San Francisco, United States (US)
Removed Pledgee
- Name:
-
- Address:
Other
- Note:
- (03/02/2023) Suspension de la procédure de délivrance sur requête du déposant / Suspension of the grant procedure at the request of the applicant
Annual Fees
- Annual Fee Due Date:
- 01/08/2033
- Annual Fee Number:
- 21
- Annual Fee Amount:
- 410 Euro
- Expected Payer:
-
- Last Annual Fee Payment Date:
-
- Last Annual Fee Paid Number:
-
- Payer:
-