Patent details

EP3873897 Title: N-BENZOYL-PHENYLALANINE DERIVATIVES AS ALPHA4BETA7 INTEGRIN INHIBITORS FOR TREATING INFLAMMATORY DISEASES

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

Unitary Effect

Unitary Effect Requested:
Yes
Unitary Effect Request Filing Date:
04/09/2024
Unitary Effect Status:
Unitary Effect Registered
Request Unitary Effect Accepted:
23/09/2024
Unitary Effect Date:
14/08/2024
Unitary Effect Registration Date:
23/09/2024
Request Unitary Effect Rejected:
Unitary Effect Re-establishment of rights Filing Date:
Unitary Effect Re-establishment of rights EPO Decision :
Unitary Effect Re-establishment of rights EPO Decision Date:
Unitary Effect Request Withdrawal Date:
Unitary Effect request has been accepted, please see the UPP register at the EPO for up-to-date information
UPP register:
EP3873897
SPC Number:
Creation Date:

Basic Information

Publication number:
EP3873897
WO Application Number:
US2019058583
Type:
European Patent Granted for NL
Status:
Unitary Effect Registered
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP19805082.5
WO Publication Number:
WO2020092383
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
29/10/2019
Grant date:
14/08/2024
EP Publication Date:
08/09/2021
WO Publication Date:
07/05/2020
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:
14/08/2024
EP B1 Publication Date:
14/08/2024
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:
28/10/2039
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
14/08/2024
 
 

 

Name:
GILEAD SCIENCES, INC.
Address:
333 Lakeside Drive, FOSTER CITY, CALIFORNIA 94404, United States of America (US)

Inventor

1

Name:
BLOMGREN, Peter A.
Address:
Foster City, California 94404, United States of America (US)

2

Name:
CAMPBELL, Taryn
Address:
Foster City, California 94404, United States of America (US)

3

Name:
CHANDRASEKHAR, Jayaraman
Address:
Foster City, California 94404, United States of America (US)

4

Name:
CLARK, Christopher T.
Address:
Foster City, California 94404, United States of America (US)

5

Name:
CODELLI, Julian A.
Address:
Foster City, California 94404, United States of America (US)

6

Name:
CURRIE, Kevin S.
Address:
Foster City, California 94404, United States of America (US)

7

Name:
KROPF, Jeffrey E.
Address:
Foster City, California 94404, United States of America (US)

8

Name:
MOAZAMI, Yasamin
Address:
Foster City, California 94404, United States of America (US)

9

Name:
NAVA, Nicole
Address:
Foster City, California 94404, United States of America (US)

10

Name:
PATEL, Leena
Address:
Foster City, California 94404, United States of America (US)

11

Name:
PERREAULT, Stephane
Address:
Foster City, California 94404, United States of America (US)

12

Name:
PERRY, Jason K.
Address:
Foster City, California 94404, United States of America (US)

13

Name:
SEDILLO, Kassandra F.
Address:
Princeton, New Jersey 08540, United States of America (US)

14

Name:
SEEGER, Natalie
Address:
Salt Lake City, Utah 84115, United States of America (US)

15

Name:
STEVENS, Kirk L.
Address:
Foster City, California 94404, United States of America (US)

16

Name:
TREIBERG, Jennifer Anne
Address:
Foster City, California 94404, United States of America (US)

17

Name:
YEUNG, Suet C.
Address:
Foster City, California 94404, United States of America (US)

18

Name:
ZHAO, Zhongdong
Address:
Foster City, California 94404, United States of America (US)

Priority

Priority Patent Number:
201862752859 P
Priority Date:
30/10/2018
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
C07D 405/04; C07C 233/87; C07D 215/12; C07D 215/227; C07D 265/36; C07D 307/87; C07D 311/04; C07D 311/58; C07D 311/94; C07D 319/18; C07D 321/10; C07D 401/04; C07D 401/12; C07D 405/12; C07D 413/12; C07D 413/14; C07D 471/04; A61K 31/4709; A61P 29/00;

Publication

Bulletin

1

Bulletin Heading:
UP1
Journal edition number:
43/24
Publication date:
23/10/2024
Description:
European patents with registered Unitary Effect

2

Bulletin Heading:
EP2
Journal edition number:
33/24
Publication date:
14/08/2024
Description:
European patents granted for the Netherlands

European Patent Bulletin

1

Issue number:
202443
Publication date:
23/10/2024
Description:
Unitary Effect Request Acceptance

2

Issue number:
202441
Publication date:
09/10/2024
Description:
Unitary Effect Request Receipt

3

Issue number:
202433
Publication date:
14/08/2024
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
Annual Fee Number:
Last Annual Payment Date:
Last Annual Fee Paid Number:
Payer:
Filing date Document type Document Description Number of pages File Type