Patent details

EP1471915 Title: 2,4-PYRIMIDINEDIAMINE COMPOUNDS AND THEIR USES.

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:
EP1471915
WO Application Number:
Type:
European Patent Granted for NL
Status:
Expired. Art. 36.6 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP03707654.4
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
31/01/2003
Grant date:
14/09/2011
EP Publication Date:
14/09/2011
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
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:
14/09/2011
EP B1 Publication Date:
14/09/2011
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
07/12/2011
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
30/01/2023
Lapsed By Expiration Date:
31/01/2023
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
14/09/2011
 
 

 

Name:
Rigel Pharmaceuticals, Inc.
Address:
1180 Veterans Boulevard, SOUTH SAN FRANCISCO, CA 94080, United States of America (US)

Inventor

1

Name:
SINGH, Rajinder
Address:
BELMONT, CA 94002, United States of America (US)

2

Name:
ARGADE, Ankush
Address:
FOSTER CITY, CA 94404, United States of America (US)

3

Name:
PAYAN, Donald, G.
Address:
HILLSBOROUGH, CA 94010, United States of America (US)

4

Name:
MOLINEAUX, Susan
Address:
HILLSBOROUGH, CA 94010, United States of America (US)

5

Name:
HOLLAND, Sacha, J.
Address:
SAN FRANCISCO, CA 94127, United States of America (US)

6

Name:
CLOUGH, Jeffrey
Address:
REDWOOD CITY, CA 94063, United States of America (US)

7

Name:
KEIM, Holger
Address:
MENLO PARK, CA 94025, United States of America (US)

8

Name:
BHAMIDIPATI, Somasekhar
Address:
FOSTER CITY, CA 94404, United States of America (US)

9

Name:
SYLVAIN, Catherine
Address:
SAN MATEO, CA 94401, United States of America (US)

10

Name:
LI, Hui
Address:
MILLBRAE, CA 94030-2803, United States of America (US)

11

Name:
ROSSI, Alexander, B.
Address:
SAN FRANCISCO, CA 94116, United States of America (US)

Licensee

Name:
AstraZeneca AB
From:
12/04/2012
Address:
Västra Mälarehamnen 9, SE-151-85, Södertälje, Sweden (SE)
To:

Priority

1

Priority Patent Number:
434277 P
Priority Date:
17/12/2002
Priority Country:
United States of America (US)

2

Priority Patent Number:
399673 P
Priority Date:
29/07/2002
Priority Country:
United States of America (US)

3

Priority Patent Number:
353267 P
Priority Date:
01/02/2002
Priority Country:
United States of America (US)

4

Priority Patent Number:
353333 P
Priority Date:
01/02/2002
Priority Country:
United States of America (US)

Classification

Main IPC Class:
A61K 31/505;
IPC or IDT classification:
A61P 37/08; C07D 239/28;

Publication

Bulletin

1

Bulletin Heading:
VRV
Journal edition number:
05/23
Publication date:
01/02/2023
Description:
Lapse or annulment

2

Bulletin Heading:
MED
Journal edition number:
2013/50
Publication date:
11/12/2013
Description:
Other communications

3

Bulletin Heading:
MED
Journal edition number:
2013/05
Publication date:
30/01/2013
Description:
Other communications

4

Bulletin Heading:
EP3
Journal edition number:
2011/52
Publication date:
28/12/2011
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

5

Bulletin Heading:
EP2
Journal edition number:
2011/38
Publication date:
21/09/2011
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201137
Publication date:
14/09/2011
Description:
Grant (B1)

Deed

Licence

Change Kind/ Decision Type:
Licence termination
Deed Number:
020996-A020996-1
Date Registered:
26/11/2013
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars 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:

Licence

Change Kind/ Decision Type:
New licence registration
Deed Number:
LRFC-505A
Date Registered:
04/01/2013
License Effective Date:
12/04/2012
License Expiration Date:
26/11/2013
Scope of License:
Not Exclusive
Journal Edition Number:
Text:
Beeindiging Licentie door NLO. Zie verder de akte. Expired
Deed Status:
Country Code:
Netherlands (NL)
Updated License Number:
Terminated License Number:

Added Licensee(s)

Name:
AstraZeneca AB
Address:
Västra Mälarehamnen 9, SE-151-85, Södertälje, Sweden (SE)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Licence

Change Kind/ Decision Type:
New licence registration
Deed Number:
019020-A019020-1
Date Registered:
04/01/2013
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. M.F.J.M. Ketelaars c.s.
Journal Edition Number:
Text:
Exclusieve licentie ingediend op 4 januari 2013 door Nederlands Octrooibureau te Den Haag. Licentiegever is Rigel Pharmaceuticals, Inc te San Fransisco, Verenigd Staten van Amerika. Zie verder akte.
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:

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
26/01/2022
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
07/12/2011 Claims Translated claims 18 PDF /4/5/6/7/0/0503707654/docs/ep03707654.4_0_claims20111207.pdf
07/12/2011 Incoming Correspondence Paper Other 1 PDF /4/5/6/7/0/0503707654/docs/ep03707654.4_1_incomingcorrespondencepaper20111207.pdf