Patent details
EP1732523
Title:
POTASSIUM BINDING POLYMERS AND USES THEREOF.
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.
Ok
Cancel
You have not selected any documents
Ok
Basic Information
Publication number:
EP1732523
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:
EP05732849.4
WO Publication Number:
EPO Publication Language:
English
SPC Number:
300925
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
30/03/2005
Grant date:
17/03/2010
EP Publication Date:
17/03/2010
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:
17/03/2010
EP B1 Publication Date:
17/03/2010
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
17/06/2010
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
29/03/2025
Lapsed By Expiration Date:
30/03/2025
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
12/01/2018
Name:
Vifor Pharma Technology Ltd.
Address:
Rechenstrasse 37, CH-9001, St. Gallen, Switzerland (CH)
Historical Applicant/holder
From:
12/01/2018
To:
12/01/2018
Name:
Vifor (International) Ltd.
Address:
Rechenstrasse 37, CH-9001, St. Gallen, Switzerland (CH)
From:
17/03/2010
To:
12/01/2018
Name:
Relypsa, Inc.
Address:
5301 Patrick Henry Drive, SANTA CLARA, CA 95054, United States of America (US)
Domicile Holder
Name:
ir. H.A. Witmans c.s.
From:
17/03/2010
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
CHARMOT, Dominique
Address:
CAMPBELL, CA 95008, United States of America (US)
2
Name:
CHANG, Han, Ting
Address:
LIVEMORE, CA 94550, United States of America (US)
3
Name:
KLAERNER, Gerrit
Address:
SAN JOSE, CA 95124, United States of America (US)
4
Name:
COPE, Michael, James
Address:
BERKELEY, CA 94702, United States of America (US)
5
Name:
LIU, Mingjun
Address:
CAMPBELL, CA 95008, United States of America (US)
6
Name:
LIU, Futian
Address:
MOUNTAIN VIEW, CA 94040, United States of America (US)
7
Name:
MONG, Tony, Kwok-Kong
Address:
SUNNYVALE, CA 94085, United States of America (US)
Priority
1
Priority Patent Number:
965274
Priority Date:
13/10/2004
Priority Country:
United States of America (US)
2
Priority Patent Number:
814527
Priority Date:
30/03/2004
Priority Country:
United States of America (US)
3
Priority Patent Number:
813872
Priority Date:
30/03/2004
Priority Country:
United States of America (US)
4
Priority Patent Number:
814749
Priority Date:
30/03/2004
Priority Country:
United States of America (US)
Classification
Main IPC Class:
A61K 9/32 ;
IPC or IDT classification:
A61K 47/30 ;
Publication
Bulletin
1
Bulletin Heading:
VRV
Journal edition number:
14/25
Publication date:
02/04/2025
Description:
Lapse or annulment
2
Bulletin Heading:
CO
Journal edition number:
04/18
Publication date:
17/01/2018
Description:
Changes in the Netherlands Patent Register
3
Bulletin Heading:
CO
Journal edition number:
04/18
Publication date:
17/01/2018
Description:
Changes in the Netherlands Patent Register
4
Bulletin Heading:
EP3
Journal edition number:
2010/18
Publication date:
23/06/2010
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:
2010/12
Publication date:
06/05/2010
Description:
European patents granted for the Netherlands
European Patent Bulletin
1
Issue number:
201022
Publication date:
02/06/2010
Description:
Document reprinted after correction (B8, B9)
2
Issue number:
201011
Publication date:
17/03/2010
Description:
Grant (B1)
Deed
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC201800086A
Date Registered:
12/01/2018
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
Name:
Vifor (International) Ltd.
Address:
Rechenstrasse 37, CH-9001, St. Gallen, Switzerland (CH)
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:
RC201800086B
Date Registered:
12/01/2018
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. H.A. Witmans c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
Name:
Vifor Pharma Technology Ltd.
Address:
Rechenstrasse 37, CH-9001, St. Gallen, Switzerland (CH)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Other
Note:
Annual Fee
Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
22/03/2024
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Gille-Hrabal-Struck-Neidlein-Prop-Roos
Filing date
Document type
Document Description
Number of pages
File Type
16/01/2018
Outgoing Correspondence
Letter registration deed
1
PDF
/9/4/8/2/3/0505732849/docs/ep05732849.4_0_187658l118.pdf
17/06/2010
Claims
Translated claims
3
PDF
/9/4/8/2/3/0505732849/docs/ep05732849.4_1_claims20100617.pdf
19/02/2010
Incoming Correspondence Paper
Other
1
PDF
/9/4/8/2/3/0505732849/docs/ep05732849.4_2_incomingcorrespondencepaper20100219.pdf