Patent details

EP2495016 Title: Bicyclic Heteroaryl Compounds

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:
EP2495016
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:
EP12169710.6
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
22/12/2006
Grant date:
16/10/2019
EP Publication Date:
05/09/2012
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
10/12/2019
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:
16/10/2019
EP B1 Publication Date:
16/10/2019
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:
21/12/2026
Lapsed By Expiration Date:
Patent Validated Date:
11/01/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
05/03/2025
 
 

 

Name:
Takeda Pharmaceuticals U.S.A., Inc.
Address:
500 Kendall Street, 02142, Cambridge, MA, United States of America (US)

Historical Applicant/holder

From:
05/03/2025
To:
05/03/2025

 

Name:
ARIAD PHARMACEUTICALS, INC.
Address:
26 Landsdowne Street, 02139, Cambridge, MA, United States of America (US)

From:
21/05/2020
To:
05/03/2025

 

Name:
ARIAD PHARMACEUTICALS, INC.
Address:
40 Landsdowne Street, 02139, Cambridge, MA, United States of America (US)

From:
21/05/2020
To:
21/05/2020

 

Name:
ARIAD PHARMACEUTICALS, INC.
Address:
40 Landsdowne Street, 02139, Cambridge, MA, United States of America (US)

Agent

Name:
ir. W.J.J.M. Kempes
From:
09/01/2020
Address:
Dogio Patents Postbus 2350, 1200 CJ, Hilversum, Netherlands (NL)
To:

Inventor

1

Name:
Zou, Dong
Address:
Concord, MA Massachusetts 01742, United States of America (US)

2

Name:
Metcalf, Chester A, III
Address:
Needham, MA Massachusetts 02492, United States of America (US)

3

Name:
Dalgarno, David C
Address:
Brookline, MA Massachusetts 02465, United States of America (US)

4

Name:
Sawyer, Tomi K
Address:
Southborough, MA Massachusetts 01772, United States of America (US)

5

Name:
Huang, Wei-sheng
Address:
Acton, MA Massachusetts 01720, United States of America (US)

6

Name:
Thomas, Mathew R
Address:
Sharon, MA Massachusetts 02067, United States of America (US)

7

Name:
Romero, Jan Antoinette C
Address:
Somerville, MA Massachusetts 02144, United States of America (US)

8

Name:
Qi, Jiwei
Address:
West Roxbury, MA Massachusetts 02132, United States of America (US)

9

Name:
Wang, Yihan
Address:
Newton, MA Massachusetts 02460, United States of America (US)

10

Name:
Zhu, Xiaotian
Address:
Newton, MA Massachusetts 02465, United States of America (US)

11

Name:
Shakespeare, William C
Address:
Southborough, MA Massachusetts 01772, United States of America (US)

12

Name:
Sundaramoorthi, Rajeswari
Address:
Watertown, MA Massachusetts 02472, United States of America (US)

Priority

1

Priority Patent Number:
833191 P
Priority Date:
25/07/2006
Priority Country:
United States of America (US)

2

Priority Patent Number:
798472 P
Priority Date:
08/05/2006
Priority Country:
United States of America (US)

3

Priority Patent Number:
756089 P
Priority Date:
03/01/2006
Priority Country:
United States of America (US)

4

Priority Patent Number:
753962 P
Priority Date:
23/12/2005
Priority Country:
United States of America (US)

5

Priority Patent Number:
754000 P
Priority Date:
23/12/2005
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/437; A61K 31/444; A61K 31/4745; A61K 31/496; A61K 31/4985; A61K 31/5025; A61K 31/519; A61P 35/00; C07D 471/02; C07D 471/04; C07D 473/34; C07D 487/04;

Publication

Bulletin

1

Bulletin Heading:
CO
Journal edition number:
12/25
Publication date:
19/03/2025
Description:
Changes in the Netherlands Patent Register

2

Bulletin Heading:
EP3
Journal edition number:
03/20
Publication date:
15/01/2020
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
EP2
Journal edition number:
42/19
Publication date:
16/10/2019
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201942
Publication date:
16/10/2019
Description:
Grant (B1)

Deed

Change of Address

Change Kind/ Decision Type:
Owner
Deed Number:
RC202500411A
Date Registered:
05/03/2025
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. B.Ch. Ledeboer 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:
Merge
Deed Number:
RC202500411B
Date Registered:
05/03/2025
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
ir. B.Ch. Ledeboer c.s
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:

Added Owner(s)

Name:
Takeda Pharmaceuticals U.S.A., Inc.
Address:
500 Kendall Street, 02142, Cambridge, MA, 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:
RC202000981A
Date Registered:
21/05/2020
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
RWS Group (RW Translations Limited)
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:

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
19/11/2025
Last Annual Fee Paid Number:
20
Last Annual Fee Paid Amount:
1400 Euro
Payer:
Anaqua Services
Filing date Document type Document Description Number of pages File Type
10/01/2020 Outgoing Correspondence Letter no formal defects 1 PDF /1/7/0/1/7/0800471071/docs/ep12169710.6_1_320043l271.pdf
10/12/2019 Claims First filed claims 7 PDF /1/7/0/1/7/0800471071/docs/ep12169710.6_0_claims20191210171502577.pdf