Patent details

EP2064228 Title: SYNTHETIC PEPTIDE AMIDES.

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:
EP2064228
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP07870877.3
WO Publication Number:
EPO Publication Language:
English
SPC Number:
301199
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
12/11/2007
Grant date:
29/08/2012
EP Publication Date:
29/08/2012
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:
29/08/2012
EP B1 Publication Date:
29/08/2012
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
21/11/2012
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
11/11/2027
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
06/03/2026
 
 

 

Name:
Vifor Fresenius Medical Care Renal Pharma Ltd
Address:
Rechenstrasse 37, 9014, St. Gallen, Switzerland (CH)

Historical Applicant/holder

From:
06/03/2026
To:
06/03/2026

 

Name:
Cara Therapeutics, Inc.
Address:
400 Atlantic Street, Suite 500, 06901, Stamford, CT, United States of America (US)

From:
29/08/2012
To:
06/03/2026

 

Name:
Cara Therapeutics, Inc.
Address:
1 Parrott Drive, SHELTON, CT 06484, United States of America (US)

Inventor

1

Name:
SCHTEINGART, Claudio D.
Address:
SAN DIEGO, CA 92122, United States of America (US)

2

Name:
MENZAGHI, Frederique
Address:
RYE, NY 10580, United States of America (US)

3

Name:
JIANG, Guangcheng
Address:
SAN DIEGO, CA 92130, United States of America (US)

4

Name:
ALEXANDER, Roberta Vezza
Address:
SAN DIEGO, CA 92130, United States of America (US)

5

Name:
SUEIRAS-DIAZ, Javier
Address:
LA JOLLA, CA 92037, United States of America (US)

6

Name:
SPENCER, Robert H.
Address:
NEW HOPE, PA 18938, United States of America (US)

7

Name:
CHALMERS, Derek T.
Address:
RIVERSIDE, CT 06878, United States of America (US)

8

Name:
LUO, Zhiyong
Address:
NEW CITY, NY 10956, United States of America (US)

Priority

1

Priority Patent Number:
928550 P
Priority Date:
10/05/2007
Priority Country:
United States of America (US)

2

Priority Patent Number:
858109 P
Priority Date:
10/11/2006
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07K 5/107;
IPC or IDT classification:
A61K 38/07; A61K 38/08; C07K 7/02;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
11/26
Publication date:
18/03/2026
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
2012/50
Publication date:
12/12/2012
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
EP2
Journal edition number:
2012/36
Publication date:
05/09/2012
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201235
Publication date:
29/08/2012
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202600306A
Date Registered:
06/03/2026
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.A. Geurts 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:
RC202600306B
Date Registered:
06/03/2026
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. F.A. Geurts c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Vifor Fresenius Medical Care Renal Pharma Ltd
Address:
Rechenstrasse 37, 9014, St. Gallen, Switzerland (CH)

Changed Pledgee

Name:
Address:

Removed Usufructuary

Name:
Address:

Added Usufructuary

Name:
Address:

Changed Usufructuary

Name:
Address:

Annual Fee

Annual Fee(s) Due Date:
30/11/2026
Annual Fee Number:
20
Annual Fee Amount:
1400 Euro
Last Annual Payment Date:
12/09/2025
Last Annual Fee Paid Number:
19
Last Annual Fee Paid Amount:
1300 Euro
Payer:
Computer Patent Annuities Limited (CPA)
Filing date Document type Document Description Number of pages File Type
21/11/2012 Incoming Correspondence Paper Other 1 PDF /7/7/8/0/7/0507870877/docs/ep07870877.3_0_incomingcorrespondencepaper20121121.pdf
21/11/2012 Claims Translated claims 7 PDF /7/7/8/0/7/0507870877/docs/ep07870877.3_1_claims20121121.pdf