Patent details

LUC00269 Product Name: Roxadustat

Basic Information

Publication number:
LUC00269
Type:
SPC
SPC Type:
Medical
Basic Patent Number:
EP181896077
Legal Status:
Inactive
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:
05/05/2026
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

1

Bulletin Heading:
SPC1
Bulletin edition number:
2022/08
Publication date:
01/07/2022
Description:
Section C : Published requests for Supplementary Protection Certificates – I1 publication

2

Bulletin Heading:
CO
Bulletin edition number:
2026/05
Publication date:
07/04/2026
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

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:

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: