Patent details

EP3154950 Title: N-(CYANOMETHYL)-4-(2-(4-MORPHOLINOPHENYLAMINO)PYRIMIDIN-4-YL)BENZAMIDE HYDROCHLORIDE SALTS

The time of generation of the report may vary depending on the number of the selected files and the pages of each file. If the generation of the consolidated PDF file takes long, you may reduce the number of selected files and proceed with the generation of the PDF in batches.
You have not selected any documents

Basic Information

Publication number:
EP3154950
WO Application Number:
US2015035316
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP15739042.8
WO Publication Number:
WO2015191846
EPO Publication Language:
English
SPC Number:
301282
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
11/06/2015
Grant date:
05/08/2020
EP Publication Date:
19/04/2017
WO Publication Date:
17/12/2015
Claims Translations Received Date:
Claims Translation B1 Received Date:
05/10/2020
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
05/08/2020
EP B1 Publication Date:
05/08/2020
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
10/06/2035
Lapsed By Expiration Date:
Patent Validated Date:
21/10/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
07/08/2024
 
 

 

Name:
GlaxoSmithKline LLC
Address:
251 Little Falls Drive, 19808, Wilmington DE , United States of America (US)

Historical Applicant/holder

From:
07/08/2024
To:
07/08/2024

 

Name:
Sierra Oncology, Inc.
Address:
251 Littie Falls Drive, 19808, Wilmington DE, United States of America (US)

From:
07/08/2024
To:
07/08/2024

 

Name:
Sierra Oncology LLC
Address:
251 Little Falls Drive, 19808, WILMINGTON, DELAWARE, United States of America (US)

From:
05/08/2020
To:
07/08/2024

 

Name:
Sierra Oncology, Inc.
Address:
Michigan Life Science and Innovation Center 46701 Commerce Center Drive, Plymouth, MI 48170, United States of America (US)

Agent

1

Name:
ir. J.C. Volmer c.s.
From:
07/08/2024
Address:
Exter Polak & Charlouis B.V. Postbus 3241, 2280 GE, Rijswijk, Netherlands (NL)
To:

2

Name:
dr. W.A.H.M. Van Borm
From:
19/10/2020
Address:
DIPS Belgium bv Kernenergiestraat 19 bus P4, B-2610, Antwerpen (Wilrijk), Belgium (BE)
To:
07/08/2024

Inventor

1

Name:
BROWN, Brandon, H.
Address:
Foster City, CA 94404, United States of America (US)

2

Name:
CARRA, Ernest, A.
Address:
Foster City, CA 94404, United States of America (US)

3

Name:
HEMENWAY, Jeffrey, N.
Address:
Foster City, CA 94404, United States of America (US)

4

Name:
MORRISON, Henry
Address:
Foster City, CA 94404, United States of America (US)

5

Name:
REYNOLDS, Troy
Address:
Foster City, CA 94404, United States of America (US)

6

Name:
SHI, Bing
Address:
Foster City, CA 94404, United States of America (US)

7

Name:
STEFANIDIS, Dimitrios
Address:
Foster City, CA 94404, United States of America (US)

8

Name:
WANG, Fang
Address:
Foster City, CA 94404, United States of America (US)

9

Name:
WARR, Matthew, Robert
Address:
Foster City, CA 94404, United States of America (US)

10

Name:
WHITNEY, James, Andrew
Address:
Foster City, CA 94404, United States of America (US)

11

Name:
XIN, Yan
Address:
Foster City, CA 94404, United States of America (US)

Priority

Priority Patent Number:
201462011315 P
Priority Date:
12/06/2014
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/5377; A61P 35/00; C07D 239/42;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
34/24
Publication date:
21/08/2024
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
CO
Journal edition number:
34/24
Publication date:
21/08/2024
Description:
Changes in the Netherlands Patent Register

3

Bulletin Heading:
EP3
Journal edition number:
43/20
Publication date:
21/10/2020
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

4

Bulletin Heading:
EP2
Journal edition number:
32/20
Publication date:
05/08/2020
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
202032
Publication date:
05/08/2020
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of Legal Entity
Deed Number:
RC202401378D
Date Registered:
07/08/2024
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.C. Volmer c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Sierra Oncology LLC
Address:
251 Little Falls Drive, 19808, WILMINGTON, DELAWARE, United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202401378C
Date Registered:
07/08/2024
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.C. Volmer c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Assignment
Deed Number:
RC202401378E
Date Registered:
07/08/2024
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. J.C. Volmer c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
GlaxoSmithKline LLC
Address:
251 Little Falls Drive, 19808, Wilmington DE , United States of America (US)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
30/06/2025
Annual Fee Number:
11
Annual Fee Amount:
500 Euro
Last Annual Payment Date:
21/05/2024
Last Annual Fee Paid Number:
10
Last Annual Fee Paid Amount:
400 Euro
Payer:
Anaqua Services
Filing date Document type Document Description Number of pages File Type
20/10/2020 Outgoing Correspondence Letter no formal defects 1 PDF /7/0/5/4/8/0800584507/docs/ep15739042.8_1_373358l271.pdf
05/10/2020 Claims First filed claims 2 PDF /7/0/5/4/8/0800584507/docs/ep15739042.8_0_claims20201005154503989.pdf