Patent details

EP1893612 Title: PYRROLO [2, 3-B]PYRIDINE DERIVATIVES AS PROTEIN KINASE INHIBITORS.

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:
EP1893612
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:
EP06773861.7
WO Publication Number:
EPO Publication Language:
English
SPC Number:
300534
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
21/06/2006
Grant date:
03/08/2011
EP Publication Date:
03/08/2011
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:
03/08/2011
EP B1 Publication Date:
03/08/2011
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
02/11/2011
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
20/06/2026
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
25/06/2012
 
 

 

Name:
PLEXXIKON, INC.
Address:
91 Bolivar Drive, Suite A, BERKELEY, CA 94710, United States of America (US)

Historical Applicant/holder

From:
03/08/2011
To:
25/06/2012

 

Name:
PLEXXIKON, INC.
Address:
91 Bolivar Drive, Suite A, BERKELEY, CA 94710, United States of America (US)

Inventor

1

Name:
IBRAHIM, Prabha, N.
Address:
MOUNTAIN VIEW, CA 94040, United States of America (US)

2

Name:
ARTIS, Dean, R.
Address:
KENSINGTON, CA 94707, United States of America (US)

3

Name:
BREMER, Ryan
Address:
OAKLAND, CA 94610, United States of America (US)

4

Name:
HABETS, Gaston
Address:
PLEASANT HILL, CA 94523, United States of America (US)

5

Name:
MAMO, Shumeye
Address:
OAKLAND, CA 94619, United States of America (US)

6

Name:
NESPI, Marika
Address:
BERKELEY, CA 94707, United States of America (US)

7

Name:
ZHANG, Chao
Address:
MORAGA, CA 94556, United States of America (US)

8

Name:
ZHANG, Jiazhong
Address:
FOSTER CITY, CA 94404, United States of America (US)

9

Name:
ZHU, Yong-Liang
Address:
FREMONT, CA 94539, United States of America (US)

10

Name:
ZUCKERMAN, Rebecca
Address:
ALAMEDA, CA 94501, United States of America (US)

11

Name:
WEST, Brian
Address:
SAN FRANCISCO, CA 94110, United States of America (US)

12

Name:
SUZUKI, Yoshihisa
Address:
SAN PABLO, CA 94806, United States of America (US)

13

Name:
TSAI, James
Address:
VALLEJO, CA 94591, United States of America (US)

14

Name:
HIRTH, Klaus-Peter
Address:
SAN FRANCISCO, CA 94114, United States of America (US)

15

Name:
BOLLAG, Gideon
Address:
ORINDA, CA 94563, United States of America (US)

16

Name:
SPEVAK, Wayne
Address:
BERKELEY, CA 94708, United States of America (US)

17

Name:
CHO, Hanna
Address:
OAKLAND, CA 94610, United States of America (US)

18

Name:
GILLETTE, Samuel, J.
Address:
OAKLAND, CA 94610, United States of America (US)

19

Name:
WU, Guoxian
Address:
PALO ALTO, CA 94306, United States of America (US)

20

Name:
ZHU, Hongyao
Address:
BERKELEY, CA 94710, United States of America (US)

21

Name:
SHI, Shenghua
Address:
SAN DIEGO, CALIFORNIA 92130, United States of America (US)

Licensee

Name:
F. Hoffmann-La Roche Ltd.
From:
08/11/2011
Address:
Grenzacher strasse 124, 4070, Basel, Switzerland (CH)
To:

Priority

1

Priority Patent Number:
731528 P
Priority Date:
28/10/2005
Priority Country:
United States of America (US)

2

Priority Patent Number:
692960 P
Priority Date:
22/06/2005
Priority Country:
United States of America (US)

Classification

Main IPC Class:
C07D 471/04;
IPC or IDT classification:
A61K 31/435; A61P 35/00; C07C 49/517;

Publication

Bulletin

1

Bulletin Heading:
MED
Journal edition number:
2012/28
Publication date:
11/07/2012
Description:
Other communications

2

Bulletin Heading:
EP3
Journal edition number:
2011/46
Publication date:
16/11/2011
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

3

Bulletin Heading:
MED
Journal edition number:
2011/46
Publication date:
16/11/2011
Description:
Other communications

4

Bulletin Heading:
EP2
Journal edition number:
2011/32
Publication date:
10/08/2011
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201131
Publication date:
03/08/2011
Description:
Grant (B1)

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of owner(s) name
Deed Number:
017823-A017823-1
Date Registered:
25/06/2012
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-386A
Date Registered:
08/11/2011
License Effective Date:
08/11/2011
License Expiration Date:
Scope of License:
Not Exclusive
Journal Edition Number:
Text:
Indiening exclusieve licentie-overeenkomst 8 november 2011 door Vereenigde Octrooibureau te Den Haag. Licentiegever is Plexxikon, Inc. te Berkeley CA, USA. Licentiehouder is F. Hoffmann-La Roche Ltd. te Basel, Zwitserland. Zie verder de akte.
Deed Status:
Country Code:
Switzerland (CH)
Updated License Number:
Terminated License Number:

Added Licensee(s)

Name:
F. Hoffmann-La Roche Ltd.
Address:
Grenzacher strasse 124, 4070, Basel, Switzerland (CH)

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:
016305-A016305-1
Date Registered:
08/11/2011
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:

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:
26/06/2025
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
20/05/2016 Outgoing Correspondence Outgoing Letter 1 PDF /1/6/8/3/7/0506773861/docs/ep06773861.7_3_56838l181.pdf
02/11/2011 Outgoing Correspondence Outgoing Letter 1 PDF /1/6/8/3/7/0506773861/docs/ep06773861.7_0_outgoingcorrespondence20111102.pdf
02/11/2011 Claims Translated claims 28 PDF /1/6/8/3/7/0506773861/docs/ep06773861.7_1_claims20111102.pdf
02/11/2011 Incoming Correspondence Paper Accompanying letter incoming document 2 PDF /1/6/8/3/7/0506773861/docs/ep06773861.7_2_incomingcorrespondencepaper20111102.pdf